Entity Name: | TOYSTECH GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Nov 2021 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P21000096630 |
FEI/EIN Number | 87-3569206 |
Address: | 6721 SW 69 TERRACE, MIAMI, FL 33143 |
Mail Address: | 7742 N. Kendall Drive, Suite #87, Miami, FL 33156 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VITERI FINANCIAL CORPORATION | Agent |
Name | Role | Address |
---|---|---|
PINEDA GONZALEZ, PABLO | President | 7742 N. Kendall Drive, Suite #87 Miami, FL 33156 |
Name | Role | Address |
---|---|---|
ARANGO RIVERA, MARIA DEL MAR | Vice President | 7742 N. Kendall Drive, Suite #87 Miami, FL 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 6721 SW 69 TERRACE, MIAMI, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 6721 SW 69 TERRACE, MIAMI, FL 33143 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Viteri Financial Corporation | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 6721 SW 69 TERRACE, MIAMI, FL 33143 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000098822 | TERMINATED | 1000000945308 | DADE | 2023-02-27 | 2043-03-08 | $ 5,080.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-04 |
Domestic Profit | 2021-11-10 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State