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