Search icon

TORRENS LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: TORRENS LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORRENS LAW FIRM, PLLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000097492
FEI/EIN Number 263670114

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

Address: 8045 NW 155TH STREET, MIAMI LAKES, FL, 33016
Mail Address: 8045 NW 155TH STREET, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRENS LUIS Manager 8045 NW 155TH ST, MIAMI LAKES, FL, 33016
TORRENS luis Agent 8045 NW 155TH STREET, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048487 RELIEF MANAGEMENT EXPIRED 2011-05-21 2016-12-31 - 4910 E 2ND AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-13 TORRENS, luis -
LC NAME CHANGE 2011-09-29 TORRENS LAW FIRM, PLLC -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
LC Name Change 2011-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State