Search icon

RALPH TORRES, INC. - Florida Company Profile

Company Details

Entity Name: RALPH TORRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALPH TORRES, 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: 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: 20 Mar 1962 (63 years ago)
Date of dissolution: 03 Sep 1976 (49 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 03 Sep 1976 (49 years ago)
Document Number: 257114
FEI/EIN Number 591118716

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

Address: 341 PAN AMERICAN BANK BLDG, MIAMI FLA, 33131
Mail Address: 341 PAN AMERICAN BANK BLDG, MIAMI FLA, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL ESQ,ROBERT Agent 341 PAN AMERICAN BANK BLDG, MIAMI, FL, 33131
TORRES JR,RALPH President MIAMI, FL
TORRES JR,RALPH Director MIAMI, FL
TORRES,RITA Vice President MIAMI, FL
TORRES,RITA Director MIAMI, FL
PAUL,ROBERT Secretary MIAMI, FL
PAUL,ROBERT Director MIAMI, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-09-03 - -

Court Cases

Title Case Number Docket Date Status
JDM, LLC and JOHN MCCANN VS ANDRE HALVORSEN, et. al. 4D2017-2851 2017-09-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15 012164

Parties

Name JDM, LLC
Role Appellant
Status Active
Representations J STEVEN CARTER, MIRIAM R COLES
Name JOHN MCCANN
Role Appellant
Status Active
Name TLUSA HOLDINGS LLC
Role Appellee
Status Active
Name ANDRE HALVORSEN
Role Appellee
Status Active
Representations Jerry D. Tamayo
Name BRETT BOYD AS TRUSTEE OF THE CHRISTOPHER BOYD REVOCABLE TRUST
Role Appellee
Status Active
Name RALPH TORRES, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 6, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JDM, LLC
Docket Date 2017-09-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 9, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JDM, LLC
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RALPH TORRES VS ANDRE HALVORSEN, et al 4D2016-3674 2016-10-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012164

Parties

Name ANDRE HALVORSEN
Role Appellee
Status Active
Representations BLAKE STEVEN HOWARD, Jerry D. Tamayo
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name RALPH TORRES, INC.
Role Appellant
Status Active
Representations Patrick Ryan Frank
Name TLUSA HOLDINGS LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2017-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 30, 2016 unopposed motion for extension of time is granted. The answer brief and appendix were filed January 4, 2017.
Docket Date 2017-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANDRE HALVORSEN
Docket Date 2017-01-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF.
On Behalf Of ANDRE HALVORSEN
Docket Date 2016-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANDRE HALVORSEN
Docket Date 2016-12-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of RALPH TORRES
Docket Date 2016-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RALPH TORRES
Docket Date 2016-12-01
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant's November 22, 2016 motion for clarification or for enlargement of time is granted. The appeal is proceeding as a nonfinal appeal because Florida Rule of Appellate Procedure 9.130(a)(5) provides that "[o]rders entered on an authorized and timely motion for relief from judgment are reviewable by the method prescribed by this rule." See also, e.g., Bank of New York Mellon v. Sperling, 41 Fla. L. Weekly D1967 (Fla. 4th DCA Aug. 24, 2016). Further ORDERED that appellant shall file the initial brief and appendix within fifteen (15) days from the date of this order. Failure to file the initial brief and appendix within the time provided herein may result in dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2016-11-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ *OR* MOTION FOR ENLARGEMENT OF TIME WITHIN WHICH TO FILE INITIAL BRIEF.
On Behalf Of RALPH TORRES
Docket Date 2016-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RALPH TORRES
Docket Date 2016-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Apr 2025

Sources: Florida Department of State