Entity Name: | TORERO L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TORERO L.L.C. 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: | 25 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | L09000113401 |
FEI/EIN Number |
800558531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6715 SW 137 CT, MIAMI, FL, 33183, US |
Mail Address: | 6715 SW 137 COURT, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Luciano | President | 6715 SW 137 CT, MIAMI, FL, 33183 |
GARCIA VANESSA P | Auth | 6715 SW 137 CT, MIAMI, FL, 33183 |
GARCIA VANESSA P | Agent | 6715 SW 137 COURT, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000041757 | MIAMI-DADE OUTREACH GROUP | ACTIVE | 2025-03-25 | 2030-12-31 | - | 6715 SW 137 COURT, APT. D, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | GARCIA, VANESSA P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 6715 SW 137 CT, # D, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 6715 SW 137 CT, # D, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 6715 SW 137 COURT, # D, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State