Search icon

TOY CONTRACTORS INTERNATIONAL MIAMI LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: TOY CONTRACTORS INTERNATIONAL MIAMI LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOY CONTRACTORS INTERNATIONAL MIAMI LIMITED, 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: 07 Jun 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: M84239
FEI/EIN Number 650053927

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

Address: MIRAMAR EXECUTIVE CENTER, 3600 S. STATE RD 7(441), SUITE #3, MIRAMAR, FL, 33023
Mail Address: MIRAMAR EXECUTIVE CENTER, 3600 S. STATE RD 7(441), SUITE #3, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIMO, FELIX President 679 SW 17TH TERRACE, HOMESTEAD, FL
PRIMO, FELIX Secretary 679 SW 17TH TERRACE, HOMESTEAD, FL
PRIMO, FELIX Director 679 SW 17TH TERRACE, HOMESTEAD, FL
JOSEPH, VERNON TOY Vice President 679 SW 17TH TERRACE, HOMESTEAD, FL
JOSEPH, PRESTON Vice President 679 SW 17TH TERRACE, HOMESTEAD, FL
QUINTYN, WALTER Vice President 679 SW 17TH TERRACE, HOMESTEAD, FL
PRODUCTIVITY IMPROVEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-11-25 MIRAMAR EXECUTIVE CENTER, 3600 S. STATE RD 7(441), SUITE #3, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 1990-11-25 MIRAMAR EXECUTIVE CENTER, 3600 S. STATE RD 7(441), SUITE #3, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1989-08-25 3590 S. STATE RD 7(441), SUITE 206, MIRAMAR, FL 33023 -

Date of last update: 03 Mar 2025

Sources: Florida Department of State