Search icon

PORT C.C., INC. - Florida Company Profile

Company Details

Entity Name: PORT C.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT C.C., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000048116
FEI/EIN Number 061690702

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 27805 SW 197th Avenue, Homestead, FL, 33031, US
Address: 3001 BISCAYNE BOULEVARD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSMAN ELLEN President 7405 SW 134 STREET, MIAMI, FL, 33156
OSMAN ELLEN Secretary 7405 SW 134 STREET, MIAMI, FL, 33156
OSMAN ELLEN Treasurer 7405 SW 134 STREET, MIAMI, FL, 33156
GRANADOS MARTA Vice President 17275 COLLINS AVE., APT 311, SUNNY ISLES, FL, 33160
Mercer Kevin DP.A. Agent 10800 Biscayne Blvd, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08277900288 FOREMOST CHECK CASHING EXPIRED 2008-10-03 2013-12-31 - 3598 NW 27 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-29 3001 BISCAYNE BOULEVARD, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2013-04-26 Mercer, Kevin D, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 10800 Biscayne Blvd, Suite 700, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 3001 BISCAYNE BOULEVARD, MIAMI, FL 33137 -
AMENDMENT 2003-05-13 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State