Search icon

TORRES NO. 1 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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