Search icon

PC LIQUIDATION, INC - Florida Company Profile

Company Details

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

PC LIQUIDATION, 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: 28 Jan 2019 (6 years ago)
Document Number: P19000009561
FEI/EIN Number 83-3520933

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

Mail Address: 13020 SW 103RD TER, MIAMI, FL, 33186, US
Address: 12247 SW 132nd ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ IRVING President 13020 SW 103RD TER, MIAMI, FL, 33186
MARTINEZ YAMNA Vice President 13020 SW 103RD TER, MIAMI, FL, 33186
RODRIGUEZ IRVING Agent 13020 SW 103RD TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 12247 SW 132nd ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-01-21 12247 SW 132nd ct, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 13020 SW 103RD TER, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
Domestic Profit 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7424957308 2020-04-30 0455 PPP 13020 SW 103RD TER, MIAMI, FL, 33186
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10088.77
Forgiveness Paid Date 2021-03-29
7421298508 2021-03-06 0455 PPS 13020 SW 103rd Ter, Miami, FL, 33186-2310
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10860
Loan Approval Amount (current) 10860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-2310
Project Congressional District FL-28
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10959.67
Forgiveness Paid Date 2022-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State