Entity Name: | USA COMMERCIAL-RESIDENTIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA COMMERCIAL-RESIDENTIAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | P01000095962 |
FEI/EIN Number |
651142205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15499, west dixie hwy, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 15499 west Dixie highway, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDMAN JAY | Director | 15499 west Dixie highway, North Miami Beach, FL, 33162 |
GOLDMAN JAY | President | 15499 west Dixie highway, North Miami Beach, FL, 33162 |
GOLDMAN JAY | Vice President | 15499 west Dixie highway, North Miami Beach, FL, 33162 |
GOLDMAN JAY | Secretary | 15499 west Dixie highway, North Miami Beach, FL, 33162 |
GOLDMAN JAY | Treasurer | 15499, NORTH MIAMI BEACH, FL, 33162 |
JAY GOLDMAN | Agent | 15499, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-25 | JAY GOLDMAN | - |
REINSTATEMENT | 2023-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 15499, west dixie highway, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 15499, west dixie hwy, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 15499, west dixie hwy, NORTH MIAMI BEACH, FL 33162 | - |
REINSTATEMENT | 2011-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2005-03-03 | USA COMMERCIAL-RESIDENTIAL, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORGAN STANLEY VS FRANCES MORRA, etc., et al. | 4D2012-3613 | 2012-10-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MORGAN STANLEY & CO. LLC |
Role | Appellant |
Status | Active |
Representations | A. Patricia Morales, Ronald E. Crescenzo |
Name | SEYMOUR GOLDMAN |
Role | Appellee |
Status | Active |
Name | FRANCES MORRA |
Role | Appellee |
Status | Active |
Representations | Michael J. Kurzman, Keith T. Grumer |
Name | JAY GOLDMAN |
Role | Appellee |
Status | Active |
Name | ELLEN SILVERS (DNU) |
Role | Appellee |
Status | Active |
Name | DIANNE GOLDMAN |
Role | Appellee |
Status | Active |
Name | CLIVE I. USTON |
Role | Appellee |
Status | Active |
Name | USA COMMERCIAL-RESIDENTIAL, INC. |
Role | Appellee |
Status | Active |
Name | TAAB PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | Hon. Mily Rodriguez Powell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-03-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-01-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2013-01-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-01-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ (M) L.T. ORDER SETTING ASIDE DEFAULT FINAL JUDGMENT (*AND* MOTION FOR VOLUNTARY DISMISSAL) |
On Behalf Of | MORGAN STANLEY |
Docket Date | 2013-01-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal ~ (M) (*AND* NOTICE OF FILING COPY OF ORDER) |
On Behalf Of | MORGAN STANLEY |
Docket Date | 2012-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORD-Granting EOT for Relinquishment of Juris. ~ TO 4/15/13 |
Docket Date | 2012-11-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQUISHMENT |
On Behalf Of | MORGAN STANLEY |
Docket Date | 2012-11-06 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Granting Relinquishment of Jurisdiction ~ 60 DAYS; TO ALLOW THE TRIAL COURT TO CONSIDER AND RULE UPON THE PENDING MOTION TO SET ASIDE DEFAULT. |
Docket Date | 2012-10-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Supplement ~ TO MOTION TO RELINQUISH (NO OBJECTION) AA Ronald E. Crescenzo 894214 |
Docket Date | 2012-10-17 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Ronald E. Crescenzo 894214 |
Docket Date | 2012-10-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE WITH 10/15/12 ORDER |
On Behalf Of | MORGAN STANLEY |
Docket Date | 2012-10-17 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ T- |
On Behalf Of | MORGAN STANLEY |
Docket Date | 2012-10-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Requiring Amended Certificate Service |
Docket Date | 2012-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-10-10 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-10-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MORGAN STANLEY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7006647208 | 2020-04-28 | 0455 | PPP | 15499 west dixie hwy 15499, MIAMI, FL, 33162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State