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 |
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 | - |
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