Search icon

TORRES REAL ESTATE, L.L.C. - Florida Company Profile

Company Details

Entity Name: TORRES REAL ESTATE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORRES REAL ESTATE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Sep 2001 (24 years ago)
Document Number: L01000015741
FEI/EIN Number 651143321

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

Address: 1528 Euclid Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 1528 Euclid Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ORLANDO F Managing Member 1528 EUCLID AVENUE, MIAMI BEACH, FL, 33139
TORRES ORLANDO F Agent 4791 w 4 ave, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06066700016 ALEXANDER'S GUESTHOUSE ACTIVE 2006-03-07 2026-12-31 - 1118 FLEMING STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 1528 Euclid Avenue, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-06-01 1528 Euclid Avenue, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 4791 w 4 ave, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2008-03-13 TORRES, ORLANDO F -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State