Search icon

TORO INVESTMENT & HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: TORO INVESTMENT & HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORO INVESTMENT & HOLDINGS 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000074760
FEI/EIN Number NOT APPLICABLE

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

Address: 18356 NW 68TH AVE #K, MIAMI, FL, 33015
Mail Address: 18356 NW 68TH AVE #K, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ZAMANI E Chief Executive Officer 18356 NW 68TH AVE #K, MIAMI, FL, 33015
THOMAS ZAMANI E Director 18356 NW 68TH AVE #K, MIAMI, FL, 33015
SIMONS PETER Vice President 5 MARINA PARADE UNIT 713, TORONTO ON, CANADA M8V 484
SIMONS PETER Chief Financial Officer 5 MARINA PARADE UNIT 713, TORONTO ON, CANADA M8V 484
PITT SHELDON H Secretary 76 AUBURN AVE., TORONTO ONT. M6H219
THOMAS DIN Director 18356 NW 68TH AVE #K, MIAMI, FL, 33015
THOMAS ZAMANI E Agent 18356 NW 68TH AVE #K, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-17 18356 NW 68TH AVE #K, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-05-17 18356 NW 68TH AVE #K, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-17 18356 NW 68TH AVE #K, MIAMI, FL 33015 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001562330 ACTIVE 1000000491333 MIAMI-DADE 2013-10-15 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-17
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-03-01
Domestic Profit 2008-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State