Search icon

TOBY PETROLEUM CORP. - Florida Company Profile

Company Details

Entity Name: TOBY PETROLEUM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOBY PETROLEUM 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: 04 Jan 2019 (6 years ago)
Date of dissolution: 29 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: P19000001272
FEI/EIN Number 83-3112163

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

Address: 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US
Mail Address: 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEROS CARLOS Director 1390 Brickell Avenue Suite 200, Miami, FL, 33131
ALVARO CASTILLO B., PA Agent 1390 Brickell Avenue Suite 200, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 1390 Brickell Avenue Suite 200, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-02-19 1390 Brickell Avenue Suite 200, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-02-19 ALVARO CASTILLO B., PA -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 1390 Brickell Avenue Suite 200, Miami, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-19
Domestic Profit 2019-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6353957109 2020-04-14 0455 PPP 401 71st Apt 01, MIAMI BEACH, FL, 33141
Loan Status Date 2022-10-01
Loan Status Charged Off
Loan Maturity in Months 11
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2297968507 2021-02-20 0455 PPS 6691 NW 169th St, Hialeah, FL, 33015-4289
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30177
Loan Approval Amount (current) 30177
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-4289
Project Congressional District FL-26
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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: 01 Apr 2025

Sources: Florida Department of State