Search icon

PC BUSINESS NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: PC BUSINESS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PC BUSINESS NETWORK, 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: 29 Nov 2004 (20 years ago)
Document Number: P04000160711
FEI/EIN Number 201936988

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

Address: 2770 WEST 69TH TERRACE, HIALEAH, FL, 33016
Mail Address: 2770 WEST 69TH TERRACE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDINO JOSE A President 2770 WEST 69TH TERRACE, HIALEAH, FL, 33016
SANDINO JOSE A Director 2770 WEST 69TH TERRACE, HIALEAH, FL, 33016
SANDINO JOSE A Agent 2770 WEST 69TH TERRACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 2770 WEST 69TH TERRACE, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 2770 WEST 69TH TERRACE, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185118607 2021-03-20 0455 PPS 2770 W 69th Ter, Hialeah, FL, 33016-5484
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7281.25
Loan Approval Amount (current) 7281.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-5484
Project Congressional District FL-26
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7306.19
Forgiveness Paid Date 2021-07-28
2042567300 2020-04-29 0455 PPP 3350 NW 72ND AVE, MIAMI, FL, 33122-1320
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33122-1320
Project Congressional District FL-26
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5037.67
Forgiveness Paid Date 2021-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State