Search icon

USA COMMERCIAL-RESIDENTIAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
MORGAN STANLEY VS FRANCES MORRA, etc., et al. 4D2012-3613 2012-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-19089 CACE

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-10-01
Loan Status Paid in Full
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State