Entity Name: | TOWER EXOTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWER EXOTICS, 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. |
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: | 01 Jun 2017 (8 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: | L17000120340 |
Address: | 1100 BISCAYNE BLVD., APT. 2801, MIAMI, FL, 33132, UN |
Mail Address: | PO BOX 143440, CORAL GABLES, FL, 33114, UN |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES PEDRO A | Manager | 1100 BISCAYNE BLVD., APT. 2801, MIAMI, FL, 33132 |
RODRIGUEZ YASMANY L | Manager | 1100 BISCAYNE BLVD., APT. 2801, MIAMI, FL, 33132 |
EDUARDO GOMEZ, PA | Agent | 145 ALMERIA AVENUE, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
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 |
---|---|
Florida Limited Liability | 2017-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State