Search icon

C. H. TORO INTERNATIONAL LTD. CORP. - Florida Company Profile

Company Details

Entity Name: C. H. TORO INTERNATIONAL LTD. CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Mar 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2006 (18 years ago)
Document Number: F93000000752
FEI/EIN Number 860376657

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

Mail Address: 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US
Address: 2800 N. Central Ave., STE 1400, PHOENIX, AZ, 85004, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
TORO CARLOS H President 3802 NE 207 ST UNIT 1201, AVENTURA, FL, 33180
TORO CARLOS H Director 3802 NE 207 ST UNIT 1201, AVENTURA, FL, 33180
TORO LILIANA I Secretary 3802 NE 207 ST UNIT 1201, AVENTURA, FL, 33180
TORO LILIANA I Treasurer 3802 NE 207 ST UNIT 1201, AVENTURA, FL, 33180
TORO LILIANA I Director 3802 NE 207 ST UNIT 1201, AVENTURA, FL, 33180
TORO HANS C Director 22 East 88th Street, New yrok, NY, 10128
TORO SEYFARTH MICHELLE V Director 1852 Sassparilla Way, The Villages, FL, 32162
TORO LILIANA I Agent 3802 NE 207 STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-05 2800 N. Central Ave., STE 1400, PHOENIX, AZ 85004 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 3802 NE 207 STREET, Unit 1201, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 2800 N. Central Ave., STE 1400, PHOENIX, AZ 85004 -
CANCEL ADM DISS/REV 2006-11-03 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077807402 2020-05-11 0455 PPP 4000 HOLLYWOOD BLVD STE 420N, HOLLYWOOD, FL, 33021-1231
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167507
Loan Approval Amount (current) 167507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1231
Project Congressional District FL-25
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106991.62
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State