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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State