Search icon

EL TORO EXTERMINATOR OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EL TORO EXTERMINATOR OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL TORO EXTERMINATOR OF FLORIDA, 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: 06 Jan 1993 (32 years ago)
Document Number: P93000000830
FEI/EIN Number 650378264

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

Address: 1460 NW 107 AVE, UNIT I, MIAMI, FL, 33172
Mail Address: 1460 NW 107 AVE, UNIT I, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RENATO Director 1460 NW 107 AVE, MIAMI, FL, 33172
PEREZ ALEJANDRO Director 1460 NW 107 AVE UNIT I, MIAMI, FL, 33172
PEREZ ALEJANDRO Agent 1460 NW 107 AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07122700016 TORO SERVICES ACTIVE 2007-05-02 2028-12-31 - 1460 NW 107TH AVE, UNIT I, MIAMI, FL, 33172
G01057900604 TORO PEST MANAGEMENT ACTIVE 2001-02-27 2026-12-31 - 1460 NW 107TH AVE, UNIT I, MIAMI, FL, 33172

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70B03C22P00000086 2022-05-01 2025-04-30 2027-04-30
Unique Award Key CONT_AWD_70B03C22P00000086_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3960.00
Current Award Amount 3960.00
Potential Award Amount 6600.00

Description

Title THIS MODIFICATION IS TO EXERCISE OPTION YEAR TWO FOR PEST CONTROL SERVICE.
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes S207: HOUSEKEEPING- INSECT/RODENT CONTROL

Recipient Details

Recipient EL TORO EXTERMINATOR OF FLORIDA INC
UEI HFM3ZFS6WCR1
Recipient Address UNITED STATES, 1460 NW 107TH AVE #1, MIAMI, MIAMI-DADE, FLORIDA, 331722733
PO AWARD DOCEE133F12SE2527 2012-09-25 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_DOCEE133F12SE2527_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title MONTHLY PEST CONTROL SERVICE
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes 6840: PEST CONTROL AGENTS AND DISINFECTANTS

Recipient Details

Recipient EL TORO EXTERMINATOR OF FLORIDA INC
UEI HFM3ZFS6WCR1
Legacy DUNS 616955787
Recipient Address 1460 NW 107TH AVE #1, MIAMI, 331722733, UNITED STATES
PO AWARD DOCEE133R12SE0032 2011-10-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DOCEE133R12SE0032_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title PEST CONTROL
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes 6840: PEST CONT AGENTS & DISINFECTANTS

Recipient Details

Recipient EL TORO EXTERMINATOR OF FLORIDA INC
UEI HFM3ZFS6WCR1
Legacy DUNS 616955787
Recipient Address 1460 NW 107TH AVE #1, MIAMI, 331722733, UNITED STATES
PURCHASE ORDER AWARD HSCG2812PPMD009 2011-10-01 2011-10-15 2011-10-15
Unique Award Key CONT_AWD_HSCG2812PPMD009_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 8196.00
Current Award Amount 8196.00
Potential Award Amount 8196.00

Description

Title TORO PEST MANAGEMENT SERVICE $9,156.00 FY12 SMA FOR PEST CONTROL.
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes S207: INSECT AND RODENT CONTROL SERVICES

Recipient Details

Recipient EL TORO EXTERMINATOR OF FLORIDA INC
UEI HFM3ZFS6WCR1
Recipient Address 1460 NW 107TH AVE #1, MIAMI, MIAMI-DADE, FLORIDA, 331722733, UNITED STATES
PO AWARD DOCEE133F11SE3286 2011-09-26 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DOCEE133F11SE3286_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title EXTERMINATION SERVICES FOR FEDERAL FACILITY
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes 6840: PEST CONT AGENTS & DISINFECTANTS

Recipient Details

Recipient EL TORO EXTERMINATOR OF FLORIDA INC
UEI HFM3ZFS6WCR1
Legacy DUNS 616955787
Recipient Address 1460 NW 107TH AVE #1, MIAMI, 331722733, UNITED STATES
PO AWARD HSCG2811P7AA742 2011-07-07 2011-05-06 2011-05-06
Unique Award Key CONT_AWD_HSCG2811P7AA742_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title EXTERMINATION SERVICES OF BUILDINGS LOCATED THROUGH AIR STATION MIAMI
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient EL TORO EXTERMINATOR OF FLORIDA INC
UEI HFM3ZFS6WCR1
Legacy DUNS 616955787
Recipient Address 1460 NW 107TH AVE #1, MIAMI, 331722733, UNITED STATES
PO AWARD DOCEE133R11SE0196 2010-11-04 2010-11-05 -
Unique Award Key CONT_AWD_DOCEE133R11SE0196_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title PEST CONTROL
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES

Recipient Details

Recipient EL TORO EXTERMINATOR OF FLORIDA INC
UEI HFM3ZFS6WCR1
Legacy DUNS 616955787
Recipient Address 1460 NW 107TH AVE #1, MIAMI, 331722733, UNITED STATES
PO AWARD DOCGE133F10SE3254 2010-09-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DOCGE133F10SE3254_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title ANNUAL PEST CONTROL SERVICE
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes 6840: PEST CONT AGENTS & DISINFECTANTS

Recipient Details

Recipient EL TORO EXTERMINATOR OF FLORIDA INC
UEI HFM3ZFS6WCR1
Legacy DUNS 616955787
Recipient Address 1460 NW 107TH AVE #1, MIAMI, 331722733, UNITED STATES
DCA AWARD DTFASO10C00250 2010-04-20 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DTFASO10C00250_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title MIAMI DO GROUNDS MAINTENANCE BROWARD & DADE COUNTIES TAS::69 1301::TAS
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient EL TORO EXTERMINATOR OF FLORIDA INC
UEI HFM3ZFS6WCR1
Legacy DUNS 616955787
Recipient Address 1460 NW 107TH AVE #1, MIAMI, 331722733, UNITED STATES
PO AWARD DTFASO10P00299 2010-03-19 2010-11-01 2010-11-30
Unique Award Key CONT_AWD_DTFASO10P00299_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title VEGETATION CONTROL MAINTENANCE USING HERBICIDE FOR THE MIAMI DISTRICT OFFICE FACILITIES LOCATED IN MIAMI-DADE, BROWARD, PALM BEACH, AND MONROE COUNTIES, FL TAS::69 1301::TAS
NAICS Code 541320: LANDSCAPE ARCHITECTURAL SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient EL TORO EXTERMINATOR OF FLORIDA INC
UEI HFM3ZFS6WCR1
Legacy DUNS 616955787
Recipient Address 1460 NW 107TH AVE #1, MIAMI, 331722733, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4921799003 2021-05-21 0455 PPS 1460 NW 107th Ave Ste I, Sweetwater, FL, 33172-2733
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189000
Loan Approval Amount (current) 189000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sweetwater, MIAMI-DADE, FL, 33172-2733
Project Congressional District FL-28
Number of Employees 22
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190086.75
Forgiveness Paid Date 2021-12-20
6455567002 2020-04-06 0455 PPP 1460 NW 107 Ave Unit 1, MIAMI, FL, 33172-2704
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-2704
Project Congressional District FL-28
Number of Employees 23
NAICS code 561710
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 189544.52
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State