Search icon

PC USA, INC. - Florida Company Profile

Company Details

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

PC USA, 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: 09 Nov 2006 (18 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: P06000142272
FEI/EIN Number 320317086

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

Address: 2564 NE MIAMI GARDENS DR, AVENTURA, FL, 33180
Mail Address: 2564 NE MIAMI GARDENS DR, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINHASI ZOHAR President 2564 NE MIAMI GARDENS DR, AVENTURA, FL, 33180
PINHASI ZOHAR Agent 2564 NE MIAMI GARDENS DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-06-14 PINHASI, ZOHAR -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 2564 NE MIAMI GARDENS DR, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2007-04-24 2564 NE MIAMI GARDENS DR, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 2564 NE MIAMI GARDENS DR, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000324321 INACTIVE WITH A SECOND NOTICE FILED 11-22883-CA-15 MIAMI-DADE COUNTY CIRCUIT COUR 2016-05-10 2021-05-27 $32,332.28 YELLOWBOOK INC FKA YELLOW BOOD SALES AND DISTRIBUTION,, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
PC USA RE, LLC, et. al. VS GGH 58 LLC, et. al. 4D2017-2958 2017-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16 014724 (14)

Parties

Name PC USA RE, LLC
Role Appellant
Status Active
Representations Francis R. Gil
Name SHARON TOPAZ
Role Appellant
Status Active
Name STRE LLC
Role Appellant
Status Active
Name ZOHAR PINHASI
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name PC USA, INC.
Role Appellee
Status Active
Name GGH 58, LLC
Role Appellee
Status Active
Representations Deborah Brandstatter Marks, Christopher Spuches
Name STATE OF FLORIDA DEPT. OF REV
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's September 27, 2017 motion for attorneys' fees is denied.
Docket Date 2017-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 9, 2017 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellee's September 27, 2017 motion to dismiss is determined to be moot.
Docket Date 2017-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PC USA RE, LLC
Docket Date 2017-09-27
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on plaintiff's motion for summary judgment is a final, appealable order, as the order found in favor on the issue of liability but the issue of damages remains pending in the trial court. Tender Loving Care Garden Supply, Inc. and Calude Halioua v. Jesher's LLC, et al., 212 So. 3d 511 (Fla. 3d DCA 2017) ("With regard to the trial court's May 25, 2015, Omnibus Order, because this matter remains pending in the trial court, we dismiss the appeal as an improper appeal taken from a non-final, non-appealable order."). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-09-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GGH 58 LLC
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GGH 58 LLC
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PC USA RE, LLC
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-17
FEI# 2010-09-01
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State