Search icon

CHINO'S SPECIALTY PAINT & BODY SHOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHINO'S SPECIALTY PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINO'S SPECIALTY PAINT & BODY SHOP, 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: 18 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: M30739
FEI/EIN Number 592668059

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

Address: 754 NW 21 TERR., MIAMI, FL, 33127
Mail Address: 754 NW 21 TERR., MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYNAZ CHRISTOPHER N President 10002 NW 83 ST, DORAL, FL, 33178
LOYNAZ MONTES NELSON A Vice President 7951 NE BAYSHORE CT, Miami, FL, 33138
LOYNAZ CHRISTOPHER N Treasurer 10002 NW 83 ST, DORAL, FL, 33178
LOYNAZ CHRISTOPHER Agent 754 nw 21 TERRACE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005042 LUXURY CUSTOM GARAGE ACTIVE 2022-01-13 2027-12-31 - 754 NW 21 TERR, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 LOYNAZ , CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 754 nw 21 TERRACE, MIAMI, FL 33127 -
REINSTATEMENT 2022-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 1992-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 1991-12-20 754 NW 21 TERR., MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 1991-12-20 754 NW 21 TERR., MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000252710 TERMINATED 1000000923281 DADE 2022-05-17 2032-05-25 $ 591.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000456891 TERMINATED 1000000900216 DADE 2021-09-03 2041-09-08 $ 814.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000456917 TERMINATED 1000000900219 DADE 2021-09-03 2031-09-08 $ 1,009.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000633460 TERMINATED 1000000620765 DADE 2014-04-28 2034-05-09 $ 485.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-01-10
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64500.00
Total Face Value Of Loan:
64500.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14252.00
Total Face Value Of Loan:
14252.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14252
Current Approval Amount:
14252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14354.3
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9167.5
Current Approval Amount:
9167.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9233.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State