Search icon

PC SOLUTIONS & INTEGRATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PC SOLUTIONS & INTEGRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PC SOLUTIONS & INTEGRATION, 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: 10 Dec 1997 (27 years ago)
Document Number: P97000104089
FEI/EIN Number 650798706

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

Address: 4937 S.W. 75 AVE, MIAMI, FL, 33155, US
Mail Address: 4937 S.W. 75 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PC SOLUTIONS & INTEGRATION, INC., MISSISSIPPI 1460013 MISSISSIPPI
Headquarter of PC SOLUTIONS & INTEGRATION, INC., KENTUCKY 1117256 KENTUCKY
Headquarter of PC SOLUTIONS & INTEGRATION, INC., COLORADO 20241953388 COLORADO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
35ZD7 Active Non-Manufacturer 2005-02-10 2024-05-23 2029-05-22 2025-04-29

Contact Information

POC DAVID RUDNICK
Phone +1 305-667-0633
Fax +1 305-667-0618
Address 4937 SW 75TH AVE, MIAMI, FL, 33155 4440, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
RUDNICK DAVID H Vice President 4937 S.W. 75 AVE, MIAMI, FL, 33155
RUDNICK DAVID H Director 4937 S.W 75 AVE, MIAMI, FL, 33155
RUDNICK MICHELLE President 4937 S.W. 75 AVE, MIAMI, FL, 33155
RUDNICK MICHELLE Director 4937 S.W. 75 AVE, MIAMI, FL, 33155
RUDNICK DAVID H Treasurer 4937 S.W. 75 AVE, MIAMI, FL, 33155
RUDNICK MICHELLE H Secretary 4937 S.W. 75 AVE, MIAMI, FL, 33155
ESPINOSA JORGE Agent 201 S. BISCAYNE BLVD., 17TH FLOOR, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036120 PCS ACTIVE 2024-03-11 2029-12-31 - 4937 SOUTHWEST 75TH AVENUE, MIAMI, FL, 33155
G24000036125 PCS - SIMPLIFY WITH TECHNOLOGY ACTIVE 2024-03-11 2029-12-31 - 4937 SOUTHWEST 75TH AVENUE, MIAMI, FL, 33155
G23000086013 PC SOLUTIONS & INTEGRATION LOWER COMPANY ACTIVE 2023-07-21 2028-12-31 - 228 NW 30TH AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4937 S.W. 75 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-04-29 4937 S.W. 75 AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2004-01-22 ESPINOSA, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2004-01-22 201 S. BISCAYNE BLVD., 17TH FLOOR, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773937100 2020-04-13 0455 PPP 4937 SW 75TH AVE, MIAMI, FL, 33155-4440
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426400
Loan Approval Amount (current) 426400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33155-4440
Project Congressional District FL-27
Number of Employees 28
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 429799.36
Forgiveness Paid Date 2021-02-05
8272058408 2021-02-13 0455 PPS 4937 SW 75th Ave, Miami, FL, 33155-4440
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533485.03
Loan Approval Amount (current) 533485.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33155-4440
Project Congressional District FL-27
Number of Employees 27
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 538686.51
Forgiveness Paid Date 2022-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State