Search icon

TIMES SQUARE ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: TIMES SQUARE ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMES SQUARE ELECTRONICS, 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: 21 Nov 2017 (7 years ago)
Document Number: P17000093277
FEI/EIN Number 82-3493055

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

Address: 401 BISCAYNE BLVD., UNIT 1055, MIAMI, FL, 33132, US
Mail Address: 401 BISCAYNE BLVD., UNIT 1055, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaknine Pinchas P President 5411 Ravenswood Road, Dania Beach, FL, 33312
VAKNINE PINCHAS P Agent 5411 Ravenswood Road, Dania Beach, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 401 BISCAYNE BLVD., UNIT 1055, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-04-06 401 BISCAYNE BLVD., UNIT 1055, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 5411 Ravenswood Road, Unit H, Dania Beach, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-09
Domestic Profit 2017-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3889008303 2021-01-22 0455 PPS 401 Biscayne Blvd Unit 1050, Miami, FL, 33132-1924
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48310
Loan Approval Amount (current) 48310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1924
Project Congressional District FL-27
Number of Employees 6
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48650.16
Forgiveness Paid Date 2021-10-27
1079527200 2020-04-15 0455 PPP 401 Biscayne Blvd #1050, MIAMI, FL, 33132
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48310
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 8
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48849.16
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State