Search icon

GRUPO TORMES LLC - Florida Company Profile

Company Details

Entity Name: GRUPO TORMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO TORMES 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: 24 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: L17000044221
FEI/EIN Number 82-0686174

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

Address: 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL, 33073
Mail Address: 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIMES TORRES OSMAN E Authorized Member 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL, 33073
MATHEUS TORRES WILLIAM S Authorized Member 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL, 33073
CONTADOR RA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-12-07 CONTADOR RA LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-12-07 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL 33073 -
LC AMENDMENT AND NAME CHANGE 2023-12-07 GRUPO TORMES LLC -
CHANGE OF MAILING ADDRESS 2023-12-07 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
LC Amendment and Name Change 2023-12-07
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State