Search icon

PC STAR, INC. - Florida Company Profile

Company Details

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

PC STAR, 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: 28 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000026843
FEI/EIN Number 288541896

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

Mail Address: 800 NE 195 ST, Miami, FL, 33179, US
Address: 800 NW 195 ST, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA ELIANA R President 800 NE 195 ST, Miami, FL, 33179
BERGARA JORGE Vice President 800 NE 195 ST, Miami, FL, 33179
LIMA ELIANA R Agent 800 NE 195 ST, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 800 NW 195 ST, 407, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2018-04-29 800 NW 195 ST, 407, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 800 NE 195 ST, 419, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2014-03-25 LIMA, ELIANA R -
AMENDMENT 2007-12-11 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-25
AMENDED ANNUAL REPORT 2013-08-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State