Search icon

JAIME L. TORRES & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: JAIME L. TORRES & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIME L. TORRES & ASSOCIATES, P.A. 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: 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: 09 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000087286
FEI/EIN Number 030478554

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

Address: 12550, SUITE 800 PMB 156, MIAMI, FL, 33181
Mail Address: 12550, SUITE 800 PMB 156, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JAIMES L Officer 21305 ROCK RIDGE DR., BOCA RATON, FL, 33428
TORRES JAIME L Agent 21305 ROCK RIDGE DR., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-06-13 12550, SUITE 800 PMB 156, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-13 12550, SUITE 800 PMB 156, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-03 21305 ROCK RIDGE DR., BOCA RATON, FL 33428 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000343490 LAPSED 11-26826=CA=20 MIAMI-DADE COUNTY CIRCUIT COUR 2012-03-21 2019-03-14 $60,603.39 THE TAPLIN COMPANY, LTD, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2013-06-15
ANNUAL REPORT 2012-06-13
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-06-21
REINSTATEMENT 2008-09-30
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State