TOWER GROUP REALTY, LLC - Florida Company Profile

Entity Name: | TOWER GROUP REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Apr 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L15000068959 |
FEI/EIN Number | 47-3765422 |
Address: | 888 Biscayne Boulevard, MIAMI, FL, 33132, US |
Mail Address: | P.O. Box 143440, Coral Gables, FL, 33114, US |
ZIP code: | 33132 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JPMORGAN CHASE BANK, N.A., VS PEDRO ALBERTO TORRES, et al., | 3D2017-2429 | 2017-11-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Name | Date |
---|---|
REINSTATEMENT | 2017-04-05 |
Florida Limited Liability | 2015-04-20 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State