Search icon

DELATORRES INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: DELATORRES INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: M13000006656
FEI/EIN Number 454833430

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

Address: 3470 N MIAMI AVE, UPPER SUITE, MIAMI, FL, 33127, US
Mail Address: 3470 N MIAMI AVE, UPPER SUITE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TORRES HECTOR Managing Member 3470 N MIAMI AVE, MIAMI, FL, 33127
TORRES MONICA Managing Member 3470 N MIAMI AVE, MIAMI, FL, 33127
TORRES MONICA Agent 3470 N MIAMI AVE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102841 DLT GLOBAL EXPIRED 2019-09-19 2024-12-31 - 3470 N. MIAMI AVE, UPPER SUITE, MIAMI, FL, 33127
G17000117154 DLT REALTY ACTIVE 2017-10-24 2027-12-31 - 3470 N MIAMI AVE, UPPER SUITE, MIAMI, FL, 33127
G17000117163 DLT DEVELOPMENT AND BUILDING ADVISORS EXPIRED 2017-10-24 2022-12-31 - 3470 NORTH MIAMI AVENUE, UPPER SUITE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 3470 N MIAMI AVE, UPPER SUITE, MIAMI, FL 33127 -
REINSTATEMENT 2017-06-13 - -
REGISTERED AGENT NAME CHANGED 2017-06-13 TORRES, MONICA -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-06-13
Foreign Limited 2013-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7091187706 2020-05-01 0455 PPP 3470 N. Miami Ave Upper Suite, Miami, FL, 33127
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 4
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19622.73
Forgiveness Paid Date 2021-06-03
7749308404 2021-02-12 0455 PPS 3470 N Miami Ave Uppr Suite, Miami, FL, 33127-3534
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-3534
Project Congressional District FL-26
Number of Employees 4
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54568.5
Forgiveness Paid Date 2022-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State