Search icon

LAW OFFICE OF SUSAN R. TORRES PLLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF SUSAN R. TORRES PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICE OF SUSAN R. TORRES 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: 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: 04 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: L13000017375
FEI/EIN Number 461973087

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

Address: 7750 SW 117TH AVE, 202-B, MIAMI, FL, 33183, US
Mail Address: 7750 SW 117TH AVE, 202-B, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES SUSAN R Manager 7750 SW 117TH AVE, MIAMI, FL, 33183
Torres Miguel Agent 7750 SW 117TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-25 Torres, Miguel -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 7750 SW 117TH AVE, 202-B, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2014-10-07 7750 SW 117TH AVE, 202-B, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-07 7750 SW 117TH AVE, 202-B, MIAMI, FL 33183 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2013-02-07 LAW OFFICE OF SUSAN R. TORRES PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7170707302 2020-04-30 0455 PPP 7750 SW 117 AVENUE SUITE 202B, MIAMI, FL, 33183
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33183-3824
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11486.06
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State