Search icon

TOYSTECH GROUP CORP - Florida Company Profile

Company Details

Entity Name: TOYSTECH GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOYSTECH GROUP 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: 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

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

Address: 6721 SW 69 TERRACE, MIAMI, FL, 33143, US
Mail Address: 7742 N. Kendall Drive, Suite #87, Miami, FL, 33156, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA GONZALEZ PABLO President 7742 N. Kendall Drive, Miami, FL, 33156
ARANGO RIVERA MARIA DEL MAR Vice President 7742 N. Kendall Drive, Miami, FL, 33156
VITERI FINANCIAL CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6721 SW 69 TERRACE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-05-01 6721 SW 69 TERRACE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Viteri Financial Corporation -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 6721 SW 69 TERRACE, MIAMI, FL 33143 -

Debts

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

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
Domestic Profit 2021-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State