Search icon

TOSCANO SHOES CORP - Florida Company Profile

Company Details

Entity Name: TOSCANO SHOES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOSCANO SHOES CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: P09000013693
FEI/EIN Number 264245590

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

Address: 2624 NW 112 AVE, Doral, FL, 33172, US
Mail Address: 2624 NW 112 AVE, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA FRANCISCO M Director 2624 NW 112 AVE, Doral, FL, 33172
GARCIA FRANCISCO M President 2624 NW 112 AVE, Doral, FL, 33172
GARCIA RAFAEL Director 2624 NW 112 AVE, Doral, FL, 33172
GARCIA RAFAEL Treasurer 2624 NW 112 AVE, Doral, FL, 33172
GARCIA DANIEL Director 2624 NW 112 AVE, Doral, FL, 33172
GARCIA DANIEL Secretary 2624 NW 112 AVE, Doral, FL, 33172
GARCIA ANA L Vice President 2624 NW 112 AVE, Doral, FL, 33172
GARCIA FRANCISCO M Agent 2624 NW 112 AVE, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04100700023 TOSCANO SHOES ACTIVE 2004-04-09 2029-12-31 - 2624 NW 112 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 11231 NW 112 AVE, Suite 127, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2025-02-19 11231 NW 112 AVE, Suite 127, Miami, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 11231 NW 112 AVE, Suite 127, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 2624 NW 112 AVE, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 2624 NW 112 AVE, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-10 2624 NW 112 AVE, Doral, FL 33172 -
AMENDMENT 2022-03-07 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 GARCIA, FRANCISCO M -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-26
Amendment 2022-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2680567708 2020-05-01 0455 PPP 2706 NW 112 AVE, DORAL, FL, 33172
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 27
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143733.58
Forgiveness Paid Date 2021-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State