Search icon

TORRES INSURANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: TORRES INSURANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORRES INSURANCE GROUP 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: 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: 26 Nov 2008 (16 years ago)
Date of dissolution: 14 Dec 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: L08000109576
FEI/EIN Number 263781414

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

Address: 5041 NW 93 DORAL CIRCLE E, DORAL, FL, 33178, US
Mail Address: 5041 NW 93 DORAL CIRCLE E, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS ACCOUNTING PROFESSIONALS, CORP Agent -
TORRES FRANCISCO AJr. Manager 7740 SW 75 TERRACE, MIAMI, FL, 33143
TORRES YOLANDA Managing Member 5041 NW 93RD DORAL CIR. E, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-30 5041 NW 93 DORAL CIRCLE E, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-06-30 5041 NW 93 DORAL CIRCLE E, DORAL, FL 33178 -
LC AMENDMENT 2011-12-05 - -
REGISTERED AGENT NAME CHANGED 2011-03-03 BUSINESS ACCOUNTING PROFESSIONALS CORP -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 17670 NW 78 AVE, SUITE 208, MIAMI, FL 33015 -

Documents

Name Date
LC Voluntary Dissolution 2016-12-14
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-11-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-05
LC Amendment 2011-12-05
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State