Entity Name: | TORRES INVESTMENTS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TORRES INVESTMENTS GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 16 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2012 (13 years ago) |
Document Number: | P01000080896 |
FEI/EIN Number |
651130277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9325 SW 78TH STREET, MIAMI, FL, 33173 |
Mail Address: | 9325 SW 78TH STREET, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES MIGUEL C | Director | 9325 SW 78TH STREET, MIAMI, FL, 33173 |
TORRES MARY BETH | Vice President | 9325 SW 78TH STREET, MIAMI, FL, 33173 |
TORRES MARY BETH | Director | 9325 SW 78TH STREET, MIAMI, FL, 33173 |
TORRES MIGUEL C | Agent | 9325 SW 78TH STREET, MIAMI, FL, 33173 |
TORRES MIGUEL C | President | 9325 SW 78TH STREET, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State