Search icon

M. J. TORRES REALTY, "LLC" - Florida Company Profile

Company Details

Entity Name: M. J. TORRES REALTY, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M. J. TORRES REALTY, "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 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: L12000029199
FEI/EIN Number 45-4930422

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

Address: 4 Compton Way, Boynton Beach, FL, 33426, US
Mail Address: 4 Compton Way, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MARLYNA O Manager 4 Compton Way, Boynton Beach, FL, 33426
TORRES MARLYNA Agent 4 Compton Way, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 4 Compton Way, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 4 Compton Way, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-02-04 4 Compton Way, Boynton Beach, FL 33426 -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 TORRES, MARLYNA -

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-03
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-12-06
REINSTATEMENT 2015-10-14
ANNUAL REPORT 2014-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State