Search icon

TOWER GROUP REALTY, LLC - Florida Company Profile

Company Details

Entity Name: TOWER GROUP REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOWER GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000068959
FEI/EIN Number 47-3765422

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

Address: 888 Biscayne Boulevard, MIAMI, FL, 33132, US
Mail Address: P.O. Box 143440, Coral Gables, FL, 33114, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES Peter A Managing Member 888 Biscayne Boulevard, MIAMI, FL, 33132
TORRES Peter APeter T Agent 888 Biscayne Boulevard, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 888 Biscayne Boulevard, PH-5708, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 888 Biscayne Boulevard, PH-5708, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-04-05 888 Biscayne Boulevard, PH-5708, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2017-04-05 TORRES, Peter A, Peter Torres -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
JPMORGAN CHASE BANK, N.A., VS PEDRO ALBERTO TORRES, et al., 3D2017-2429 2017-11-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-21506

Parties

Name JPMORGAN CHASE BANK, N.A.
Role Appellant
Status Active
Representations EVA M. SPAHN, ELIOT PEDROSA, STEPHANIE L. VARELA, Julissa Rodriguez
Name TOWER GROUP REALTY, LLC
Role Appellee
Status Active
Name TOWER EXOTICS, LLC
Role Appellee
Status Active
Name PEDRO ALBERTO TORRES
Role Appellee
Status Active
Representations AMY S. RUBIN, Gonzalo R. Dorta, YELINA ANGULO, Lazaro Vazquez, Matias R. Dorta, EDUARDO GOMEZ, ALAINA B. KARSTEN, BRIAN A. CONCEPCION, MEGAN A. MCNAMARA, ROBERT F. SALKOWSKI, Anthony Accetta
Name Alexander Santiago Fernandez
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name MIREYA RODRIGUEZ CORP
Role Appellee
Status Active
Name Juan Alexander Santiago
Role Appellee
Status Active
Name YASMANY LOPEZ RODRIGUEZ
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-11-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
REINSTATEMENT 2017-04-05
Florida Limited Liability 2015-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State