Search icon

TORRO FOODS, LLC - Florida Company Profile

Company Details

Entity Name: TORRO FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORRO FOODS, 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: 26 Apr 2006 (19 years ago)
Document Number: L06000043230
FEI/EIN Number 204761297

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

Address: 6725 MAIN ST, MIAMI LAKES, FL, 33014
Mail Address: 6725 MAIN ST, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HECTOR F Managing Member 6725 MAIN ST, MIAMI, FL, 33014
RODRIGUEZ GLORIA Director 6725 MAIN ST, MIAMI, FL, 33014
RODRIGUEZ HECTOR F Agent 6725 MAIN ST, MIAMI, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011032 PIZZA SCENE ACTIVE 2012-02-01 2027-12-31 - 6725 MAIN STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-25 6725 MAIN ST, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 6725 MAIN ST, MIAMI, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 6725 MAIN ST, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7449508305 2021-01-28 0455 PPS 6725 Main St, Miami Lakes, FL, 33014-2071
Loan Status Date 2021-10-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108461.5
Loan Approval Amount (current) 108461.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2071
Project Congressional District FL-26
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109204.39
Forgiveness Paid Date 2021-10-06
6405167307 2020-04-30 0455 PPP 6725 MAIN ST, MIAMI LAKES, FL, 33014
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77472
Loan Approval Amount (current) 77472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 78202.15
Forgiveness Paid Date 2021-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State