Search icon

TIME SQUARE CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: TIME SQUARE CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME SQUARE CONSTRUCTION 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: 13 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000118279
FEI/EIN Number 205573266

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

Address: 8277 NW 191 LANE, MIAMI, FL, 33015, US
Mail Address: 8277 NW 191 LANE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIRA MANUEL A Vice President 8277 NW 191 LANE, MIAMI, FL, 33015
NEIRA CARLOS President 8277 NW 191 LANE, MIAMI, FL, 33015
Carolina Restrepo Dr. Director 8277 nw 191 ln, miami, FL, 33015
NEIRA CARLOS Agent 8277 NW 191 LANE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-03 NEIRA, CARLOS -
REINSTATEMENT 2015-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000305124 ACTIVE 2020-012901-CA-01 CIRCUIT COURT MIAMI DADE COUNT 2020-09-23 2025-09-24 $91137.59 YADIRA CHAVEZ, 4363 SW 10 ST, MIAMI, FL 33134

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-05-04
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-10-03
ANNUAL REPORT 2014-04-30
Amendment and Name Change 2013-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1475308703 2021-03-27 0455 PPP 325 S Biscayne Blvd Apt 3622, Miami, FL, 33131-2478
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2478
Project Congressional District FL-27
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20948.29
Forgiveness Paid Date 2021-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State