Search icon

TOY AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TOY AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOY AUTO SERVICE, 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: 04 Nov 1983 (41 years ago)
Date of dissolution: 10 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2022 (3 years ago)
Document Number: G67849
FEI/EIN Number 592358508

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

Address: 4551 S.W. 71 AVENUE, MIAMI, FL, 33155
Mail Address: 4551 S.W. 71 AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DANIEL President 4551 SW 71 AVENUE, MIAMI, FL, 33155
HERNANDEZ DANIEL Secretary 4551 SW 71 AVENUE, MIAMI, FL, 33155
HERNANDEZ DANIEL Director 4551 SW 71 AVENUE, MIAMI, FL, 33155
HERNANDEZ, DANIEL Agent 4551 S.W. 71 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-10 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 HERNANDEZ, DANIEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1345047300 2020-04-28 0455 PPP 4551 SW 71ST AVE, MIAMI, FL, 33155
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6360
Loan Approval Amount (current) 6360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6462.28
Forgiveness Paid Date 2021-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State