Search icon

FERNANDEZ TORRES ASSOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: FERNANDEZ TORRES ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNANDEZ TORRES ASSOCIATION, 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: 26 Sep 2017 (7 years ago)
Document Number: L17000199719
FEI/EIN Number 82-3006308

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

Address: 1111 N 72ND AVE, HOLLYWOOD, FL, 33024, US
Mail Address: 1111 N 72ND AVE, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548026487 2024-02-27 2024-02-27 1111 N 72ND AVE, HOLLYWOOD, FL, 330245503, US 1111 N 72ND AVE, HOLLYWOOD, FL, 330245503, US

Contacts

Phone +1 954-624-2906

Authorized person

Name LEIDIN TORRES
Role OWNER/CEO
Phone 9546242906

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Key Officers & Management

Name Role Address
TORRES LEIDIN Manager 1111 N 72ND AVE, HOLLYWOOD, FL, 33024
TORRES LEIDIN Agent 1111 N 72ND AVE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 1111 N 72ND AVE, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-02-24 1111 N 72ND AVE, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2023-02-24 TORRES, LEIDIN -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1111 N 72ND AVE, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-21
Florida Limited Liability 2017-09-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State