Search icon

MIGUEL TORRES USA INC - Florida Company Profile

Company Details

Entity Name: MIGUEL TORRES USA INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Apr 2014 (11 years ago)
Document Number: F14000001862
FEI/EIN Number 134076325

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

Address: 934 Michigan Avenue, Miami Beach, FL, 33139, US
Mail Address: 934 Michigan Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIGUEL TORRES USA 401(K) PLAN 2023 134076325 2024-05-31 MIGUEL TORRES USA INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-05-18
Business code 541800
Sponsor’s telephone number 9542990068
Plan sponsor’s address 728 E FORT KING STREET, OCALA, FL, 34471

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KUMLER JOHN R President 934 Michigan Avenue, MIAMI BEACH, FL, 33139
Rosell Angels Secretary 934 Michigan Avenue #102, Miami Beach, FL, 33139
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 934 Michigan Avenue, #102, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-03-09 934 Michigan Avenue, #102, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-02-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State