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 |
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 |
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 | - | - |
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 |
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