Search icon

ANA MARIA TORRES MD PA - Florida Company Profile

Company Details

Entity Name: ANA MARIA TORRES MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANA MARIA TORRES MD PA 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: 24 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000095284
FEI/EIN Number 260773878

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

Address: 5466 SW 108th Ave., Davie, FL, 33328, US
Mail Address: 5466 SW 108th Ave., Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANA MARIA TORRES ILLESCAS Agent 5466 SW 108th Ave., Davie, FL, 33328
Torres Illescas Ana M President 5466 SW 108th Ave., Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 5466 SW 108th Ave., Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 5466 SW 108th Ave., Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-03-24 5466 SW 108th Ave., Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2021-03-24 ANA MARIA TORRES ILLESCAS -
REINSTATEMENT 2021-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-17
REINSTATEMENT 2021-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-23
REINSTATEMENT 2012-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State