Search icon

TIME TO TIME INC - Florida Company Profile

Company Details

Entity Name: TIME TO TIME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIME TO TIME 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: 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: 08 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: P12000023459
FEI/EIN Number 45-4739331

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

Address: 55 NE 1st ST, Suite 9, MIAMI, FL, 33132, US
Mail Address: 1793 Riverside Dr., #5B, New York, NY, 10034, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARENA MATHEW R Director 55 NE 1st ST, MIAMI, FL, 33132
ARENA MATHEW R Agent 55 NE 1st st, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 55 NE 1st st, Suite 9, MIAMI, FL 33132 -
REINSTATEMENT 2024-10-30 - -
CHANGE OF MAILING ADDRESS 2024-10-30 55 NE 1st ST, Suite 9, 4C, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 55 NE 1st ST, Suite 9, 4C, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-10 - -

Documents

Name Date
REINSTATEMENT 2024-10-30
REINSTATEMENT 2023-04-13
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-03-10
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3481208507 2021-02-24 0455 PPP 1165 NE 135th St, North Miami, FL, 33161-4256
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-4256
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State