Search icon

TORRES & ANGELES INC.

Company Details

Entity Name: TORRES & ANGELES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000059617
FEI/EIN Number 421539377
Address: 1738 W 68 ST., HIALEAH, FL, 33014
Mail Address: 1738 W 68 ST., HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REIVILL TORRES D Agent 7812 NW 165TH TERR, MIAMI LAKES, FL, 33014

President

Name Role Address
TORRES REIVILL D President 7812 NW 165TH TERR, MIAMI LAKES, FL, 33014

Vice President

Name Role Address
ANGELES GLENY M Vice President 7812 NW 165TH TERR, MIAMI LAKES, FL, 33014

CASH

Name Role Address
TORRES MANUEL D CASH 7812 NW 165TH TERR, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900444 LAFEBAKERY & PARTY RENTAL MIAMI LAKES EXPIRED 2009-02-12 2014-12-31 No data 1738 W 68TH ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 7812 NW 165TH TERR, MIAMI LAKES, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 1738 W 68 ST., HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 2006-04-17 1738 W 68 ST., HIALEAH, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State