Entity Name: | TORRES NO. 1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TORRES NO. 1 LLC 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. |
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: | 29 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2020 (5 years ago) |
Document Number: | L04000048763 |
FEI/EIN Number |
201390747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2104 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, US |
Mail Address: | 243 Holland Road, Holmdel, NJ, 07733, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES SUSANA | President | 243 Holland Road, Holmdel, NJ, 07733 |
Torres-Ecke Silvia | Vice President | 243 Holland Road, Holmdel, NJ, 07733 |
Darin A. DiBello, Esq., DiBello & Lopez, P | Agent | 1550 Madruga Avenue, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-10-02 | 2104 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL | - |
REINSTATEMENT | 2020-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-11-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 1550 Madruga Avenue, 504, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | Darin A. DiBello, Esq., DiBello & Lopez, P.A. | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
MERGER | 2006-08-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000058655 |
NAME CHANGE AMENDMENT | 2004-08-25 | TORRES NO. 1 LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-18 |
REINSTATEMENT | 2020-10-02 |
LC Amendment | 2019-11-06 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State