Entity Name: | TORRES SETTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Nov 1987 (37 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | K01772 |
FEI/EIN Number | 65-0035178 |
Address: | 9320 FOUNTAINBLEAU BLVD., #B 107, MIAMI, FL 33172 |
Mail Address: | 9320 FOUNTAINBLEAU BLVD., #B 107, MIAMI, FL 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES, ROLANDO | Agent | 3101 S.W. 97 AVE., UNIT 8, MIAMI, FL 33165 |
Name | Role | Address |
---|---|---|
TORRES, ROLANDO | President | 3101 S.W. 97 AVE., MIAMI, FL |
Name | Role | Address |
---|---|---|
TORRES, ROLANDO | Director | 3101 S.W. 97 AVE., MIAMI, FL |
TORRES, PEDRO | Director | 11 S.W. 109 AVE. #64, MIAMI, FL |
TORRES, NELSON J. | Director | 9320 FOUNTAINBLEAU #B107, MIAMI, FL |
Name | Role | Address |
---|---|---|
TORRES, PEDRO | Vice President | 11 S.W. 109 AVE. #64, MIAMI, FL |
Name | Role | Address |
---|---|---|
TORRES, NELSON J. | Treasurer | 9320 FOUNTAINBLEAU #B107, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-10-24 | 9320 FOUNTAINBLEAU BLVD., #B 107, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 1988-10-24 | 9320 FOUNTAINBLEAU BLVD., #B 107, MIAMI, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-10-24 | 3101 S.W. 97 AVE., UNIT 8, MIAMI, FL 33165 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State