Entity Name: | MIGUEL TORRES USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Jul 1999 (26 years ago) |
Date of dissolution: | 20 Jun 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jun 2011 (14 years ago) |
Document Number: | F99000003748 |
FEI/EIN Number |
134076325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 523 S. RACE ST, DENVER, CO, 80209 |
Mail Address: | 523 S. RACE ST, DENVER, CO, 80209 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CIVETTA MARGARET E | Secretary | 1301 AVENUE OF AMERICAS, NEW YORK, NY, 10019 |
PUJOL JUAN R | President | 201 CRANDON BLVD-307, KEY BISCAYNE, FL, 33149 |
PUJOL JUAN R | Treasurer | 201 CRANDON BLVD-307, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-06-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-20 | 523 S. RACE ST, DENVER, CO 80209 | - |
CHANGE OF MAILING ADDRESS | 2011-06-20 | 523 S. RACE ST, DENVER, CO 80209 | - |
Name | Date |
---|---|
Withdrawal | 2011-06-20 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-08-11 |
ANNUAL REPORT | 2007-01-25 |
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-08-30 |
ANNUAL REPORT | 2004-07-21 |
ANNUAL REPORT | 2003-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State