Search icon

MICHAEL TORRES LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL TORRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL TORRES 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: 30 Mar 2017 (8 years ago)
Document Number: L17000072035
FEI/EIN Number 82-4067585

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

Address: 312 ONTARIO ST NW, PALM BAY, 32907, UN
Mail Address: 312 ONTARIO ST NW, PALM BAY, 32907, UN
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MICHAEL J Manager 312 ONTARIO ST NW, PALM BAY, 32907
TORRES MICHAEL J Agent 312 ONTARIO ST NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 312 ONTARIO ST NW, PALM BAY 32907 UN -
CHANGE OF MAILING ADDRESS 2020-01-21 312 ONTARIO ST NW, PALM BAY 32907 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 312 ONTARIO ST NW, PALM BAY, FL 32907 -

Court Cases

Title Case Number Docket Date Status
Michael Torres, Petitioner(s), v. State of Florida, Respondent(s). 5D2024-2680 2024-09-25 Open
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CF-001197

Parties

Name MICHAEL TORRES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General, Deborah A. Chance
Name Hon. Mary Pavloff Hatcher
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response; Mailbox 11/18/24
On Behalf Of Michael Torres
Docket Date 2024-11-08
Type Response
Subtype Response
Description Response to Petition Per 9/27 Order
On Behalf Of State of Florida
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; MOT GRANTED; RESPONSE BY 12/4
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-09-27
Type Order
Subtype Order to File Response
Description Order to File Response W/I 20 DAYS; REPLY W/I 10 DAYS
View View File
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-25
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition Ineffective Assistance of Counsel - Mailbox 9/19/2024
On Behalf Of Michael Torres
Docket Date 2024-12-30
Type Response
Subtype Reply
Description Reply to Response per 12/12/2024 Order - Mailbox 12/27/2024
On Behalf Of Michael Torres
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description REPLY BY 1/6/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
MICHAEL TORRES VS STATE OF FLORIDA 5D2022-2917 2022-12-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2019-CF-1197

Parties

Name MICHAEL TORRES LLC
Role Appellant
Status Active
Representations Sumter Public Defender, Office of the Public Defender, Teresa D. Sutton, Leonard H. Klatt
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kristen L. Davenport, Office of the Attorney General
Name Hon. David B. Eddy
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2023-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-03-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Michael Torres
Docket Date 2023-03-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Michael Torres
Docket Date 2023-03-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; IB BY 3/20/23
Docket Date 2023-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-02-24
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Michael Torres
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Torres
Docket Date 2023-02-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Michael Torres
Docket Date 2023-02-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-01-31
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 211 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 3/2
Docket Date 2023-01-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/2/22
On Behalf Of Michael Torres
Docket Date 2022-12-08
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-26
Florida Limited Liability 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2585328410 2021-02-03 0491 PPS 794 Big Tree Dr Unit 106, Longwood, FL, 32750-3553
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112412
Loan Approval Amount (current) 112412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3553
Project Congressional District FL-07
Number of Employees 22
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113562.6
Forgiveness Paid Date 2022-02-16
2156198802 2021-04-11 0455 PPP 901 NE 128th St, North Miami, FL, 33161-4915
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20457
Loan Approval Amount (current) 20457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-4915
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20547.35
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State