Search icon

TOKAY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TOKAY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOKAY INVESTMENTS, 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: 18 Jan 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F64288
FEI/EIN Number 592154395

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

Address: 2600 SW Third Ave, Suite 800, Miami, FL, 33129, US
Mail Address: 2600 S.W. 3RD AVE., SUITE 800, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO RAFAEL A President 2600 S.W. 3RD AVE., MIAMI, FL, 33129
ACEVEDO RAFAEL A Treasurer 2600 S.W. 3RD AVE., MIAMI, FL, 33129
ACEVEDO RAFAEL A Director 2600 S.W. 3RD AVE., MIAMI, FL, 33129
ACEVEDO RAFAEL A Agent 819 PARADISO AVE, CORAL GABLES, FL, 331462042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 2600 SW Third Ave, Suite 800, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2012-02-08 2600 SW Third Ave, Suite 800, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 1998-02-11 ACEVEDO, RAFAEL A -
REGISTERED AGENT ADDRESS CHANGED 1998-02-11 819 PARADISO AVE, CORAL GABLES, FL 33146-2042 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-23
AMENDED ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5279557310 2020-04-30 0455 PPP 2600 SW 3RD AVE STE 800, MIAMI, FL, 33129-2301
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33129-2301
Project Congressional District FL-27
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11339.92
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State