Entity Name: | ALFRED B. TORRES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Aug 2006 (18 years ago) |
Document Number: | P06000107196 |
FEI/EIN Number | 205397260 |
Address: | 2962 S.W. 144th COURT, MIAMI, FL, 33175, US |
Mail Address: | 2962 S.W. 144th COURT, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ALFRED B | Agent | 2962 S.W. 144th COURT, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
TORRES ALFRED B | President | 2962 S.W. 144th COURT, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
Torres Assali | Exec | 2962 S.W. 144th COURT, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 2962 S.W. 144th COURT, MIAMI, FL 33175 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 2962 S.W. 144th COURT, MIAMI, FL 33175 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-21 | TORRES, ALFRED B. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-21 | 2962 S.W. 144th COURT, MIAMI, FL 33175 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State