Search icon

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324187405 2020-05-07 0455 PPP 754 NW 21 TERRACE, MIAMI, FL, 33127
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14252
Loan Approval Amount (current) 14252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14354.3
Forgiveness Paid Date 2021-01-26
4363878502 2021-02-25 0455 PPS 754 NW 21st Ter, Miami, FL, 33127-4630
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9167.5
Loan Approval Amount (current) 9167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4630
Project Congressional District FL-26
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9233.56
Forgiveness Paid Date 2021-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State