Search icon

TONER CITY PRINTING SOLUTION CORP - Florida Company Profile

Company Details

Entity Name: TONER CITY PRINTING SOLUTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONER CITY PRINTING SOLUTION 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: 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: 08 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000041870
FEI/EIN Number 47-3992153

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

Address: 13977 SW 140TH ST, MIAMI, FL, 33186, US
Mail Address: 13977 SW 140TH ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILERA DANNY J President 12035 SW 110TH ST CIRCLE SOUTH, MIAMI, FL, 33186
CADENAS OMAR Vice President 12035 SW 110TH ST CIRCLE SOUTH, MIAMI, FL, 33186
AGUILERA DANNY J Agent DANNY J AGUILERA, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-19 13977 SW 140TH ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-05-19 13977 SW 140TH ST, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000283204 ACTIVE 1000000890331 DADE 2021-05-28 2041-06-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000082093 ACTIVE 1000000877513 DADE 2021-02-16 2041-02-24 $ 1,239.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4016257405 2020-05-08 0455 PPP 22905 SW 122ND AVE, MIAMI, FL, 33170
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33170-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 325910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2745.99
Forgiveness Paid Date 2021-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State