Search icon

TORPINSA IMPORT & EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: TORPINSA IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORPINSA IMPORT & EXPORT, 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: 17 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P08000068102
FEI/EIN Number 261570458

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

Address: 3735 SW 8TH ST SUITE 207, CORAL GABLES, FL, 33134, US
Mail Address: 3735 SW 8TH ST SUITE 207, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ ANASTACIO V Director 9832 SW 1 TERR, MIAMI, FL, 33174
HENRIQUEZ ANASTACIO V President 9832 SW 1 TERR, MIAMI, FL, 33174
DE LA ROSA HENRIQUEZANA MARIA Director 9832 SW 1 TERR, MIAMI, FL, 33174
DE LA ROSA HENRIQUEZANA MARIA Secretary 9832 SW 1 TERR, MIAMI, FL, 33174
HENRIQUEZ ANASTACIO Agent 9832 SW 1 TERR, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3735 SW 8TH ST SUITE 207, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-27 3735 SW 8TH ST SUITE 207, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-03-29 HENRIQUEZ, ANASTACIO -
AMENDMENT 2011-06-06 - -
REINSTATEMENT 2010-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State