Search icon

TORQUE TRANSNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: TORQUE TRANSNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORQUE TRANSNATIONAL 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: 08 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L14000057036
FEI/EIN Number 46-5320082

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

Address: 703 Brooker Ridge Court, Brandon, FL, 33511, US
Mail Address: 703 Brooker Ridge Court, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torjman Emil Mang 6073 Northwest 167th Street, Hialeah, FL, 33015
TORJMAN EMIL Agent 6073 Northwest 167th Street, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130698 UNLIMITED RECORD MUSIC STUDIO ACTIVE 2021-09-29 2026-12-31 - 6073 NW 167TH STREET, UNIT C23, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 703 Brooker Ridge Court, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-04-27 703 Brooker Ridge Court, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 6073 Northwest 167th Street, Hialeah, FL 33015 -
REINSTATEMENT 2019-09-16 - -
REGISTERED AGENT NAME CHANGED 2019-09-16 TORJMAN, EMIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-09-16
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-20
Florida Limited Liability 2014-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State