Search icon

LUIS TORRES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUIS TORRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Dec 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L16000220349
FEI/EIN Number 81-4646246
Address: 5910 SW 113TH AVENUE, MIAMI, FL, 33173, US
Mail Address: 5910 SW 113TH AVENUE, MIAMI, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LUIS Manager 5910 SW 113TH AVENUE, MIAMI, FL, 33173
TORRES LUIS Agent 5910 SW 113TH AVENUE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 5910 SW 113TH AVENUE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2017-02-10 5910 SW 113TH AVENUE, MIAMI, FL 33173 -

Court Cases

Title Case Number Docket Date Status
LUIS TORRES, VS THE STATE OF FLORIDA, 3D2019-0787 2019-04-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-970

Parties

Name LUIS TORRES LLC
Role Appellant
Status Active
Representations Jeffrey Paul DeSousa, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LUIS TORRES
Docket Date 2019-05-07
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 2019-04-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
LUIS TORRES VS THE STATE OF FLORIDA 3D2018-1601 2018-08-06 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-8336

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-6934

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-8326

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-8348

Parties

Name LUIS TORRES LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-19
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant’s letter filed March 4, 2019 is noted by the Court. Upon the Court’s own motion, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2019-03-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-04
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of LUIS TORRES
Docket Date 2019-02-19
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-08-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2018-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 15-78, 13-1014, 11-1636
On Behalf Of LUIS TORRES
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-08-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
LUIS TORRES VS STATE OF FLORIDA SC2012-0476 2012-03-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D10-4346

Circuit Court for the Fourth Judicial Circuit, Duval County
2009-005079CFA

Parties

Name LUIS TORRES LLC
Role Petitioner
Status Active
Representations M. J. Lord
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Mr. Bryan G. Jordan
Name HON. ELIZABETH ANNE SENTERFITT, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Hon. JIM FULLER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201437
Docket Date 2013-02-21
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC
Docket Date 2013-02-04
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ & PLACED ON DOCKET 02/11/2013
Docket Date 2012-11-09
Type Disposition
Subtype **DISP-REV DISM NO JURIS (HARRISON/DODI)
Description DISP-REV DISM NO JURIS (HARRISON/DODI) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2012-03-16
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of State v. Adkins, Case No. SC11-1878, which is pending in this Court.
Docket Date 2012-03-12
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2012-03-12
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2012-03-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LUIS TORRES
LUIS TORRES, VS THE STATE OF FLORIDA, 3D2011-1636 2011-06-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-8348

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-8326

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-8336

Parties

Name LUIS TORRES LLC
Role Appellant
Status Active
Representations Harvey J. Sepler
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ 2 volumes.
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-12-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's December 2, 2011 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2011-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS TORRES
Docket Date 2011-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of LUIS TORRES
Docket Date 2011-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LUIS TORRES
Docket Date 2011-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2011-08-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 19, 2011. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2011-08-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2011-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS TORRES
Docket Date 2011-06-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10
Florida Limited Liability 2016-12-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-10
Type:
Referral
Address:
22150 CONCHA AVE., BOCA RATON, FL, 33428
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,153
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,153
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,214.86
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $15,153
Jobs Reported:
1
Initial Approval Amount:
$3,490
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,490
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,502.05
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $3,484
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,426
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,426
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,437.64
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,426
Jobs Reported:
2
Initial Approval Amount:
$13,705
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,705
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,804.5
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $13,705
Jobs Reported:
1
Initial Approval Amount:
$7,640
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,673.91
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $7,640
Jobs Reported:
4
Initial Approval Amount:
$15,000
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,132.74
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $14,998
Jobs Reported:
1
Initial Approval Amount:
$16,596
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,596
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,636.92
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,594
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$19,895
Date Approved:
2021-02-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,895
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,894
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,065
Date Approved:
2021-05-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,065
Jobs Reported:
1
Initial Approval Amount:
$18,750
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,872.77
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $18,750
Jobs Reported:
1
Initial Approval Amount:
$17,707
Date Approved:
2021-05-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,707
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $17,705
Jobs Reported:
1
Initial Approval Amount:
$15,668
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,668
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,703.69
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $15,668
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,103.54
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$5,371
Date Approved:
2021-05-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $5,371
Jobs Reported:
1
Initial Approval Amount:
$7,640
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,669.3
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $7,640
Jobs Reported:
1
Initial Approval Amount:
$3,570
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,577.83
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,570
Jobs Reported:
1
Initial Approval Amount:
$11,194
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,270.67
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $11,194

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State