Search icon

TOUZET AUTOMATED FINANCIAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: TOUZET AUTOMATED FINANCIAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F15000000599
FEI/EIN Number 463701953

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

Address: 8724 SUNSET DRIVE, #437, MIAMI, FL, 33173, US
Mail Address: 8724 SUNSET DRIVE, #437, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TOUZET JORGE A Officer 1140 NW 134 AVENUE, MIAMI, FL, 33182
HUTSON FRANCIS Director 1229 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
FACHE FRANCOIS Officer 7400 SW 126 STREET, PINECREST, FL, 33156
Perez Martin Director 4775 Collins Avenue #3302, Miami Beach, FL, 33140
LEONOR M LEAL CPA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086635 ZOOM LOANS EXPIRED 2015-08-21 2020-12-31 - 7314 SW 48TH STREET, MIAMI, FL, 33155
G15000086362 ZOOM HOME LOANS EXPIRED 2015-08-20 2020-12-31 - 7314 SW 48TH STREET, MIAMI, FL, 33155
G15000086366 ZOOMLOANS.COM EXPIRED 2015-08-20 2020-12-31 - 7314 SW 48TH STREET, MIAMI, FL, 33155
G15000017105 PREAPPROVALLETTER.COM EXPIRED 2015-02-17 2020-12-31 - 7314 SW 48TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 8724 SUNSET DRIVE, #437, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-09-28 8724 SUNSET DRIVE, #437, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Foreign Profit 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State