Search icon

J TORRES DELIVERY CORP.

Company Details

Entity Name: J TORRES DELIVERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000071311
FEI/EIN Number 263166734
Address: 6766 ORCHID DR, MIAMI LAKES, FL, 33014
Mail Address: 6766 ORCHID DR, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JARAMILLO-TORRES JAVIER Agent 6766 ORCHID DR, MIAMI LAKES, FL, 33014

President

Name Role Address
JARAMILLO-TORRES JAVIER President 6766 ORCHID DR, MIAMI LAKES, FL, 33014

Director

Name Role Address
SANDEZ HENRY Director 6766 ORCHID DR, MIAMI LAKES, FL, 33014
JARAMILLO DEYBIE Director 6766 ORCHID DR, MIAMI LAKES, FL, 33014
YANEZ ANTONIO Director 6766 ORCHID DR, MIAMI LAKES, FL, 33014
MUNOZ ROLANDO Director 6766 ORCHID DR, MIAMI LAKES, FL, 33014

Vice President

Name Role Address
LOPERA GOTTFRED Vice President 6766 ORCHID DR, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-07-30 No data No data
AMENDMENT 2009-01-22 No data No data
AMENDMENT 2009-01-05 No data No data
AMENDMENT 2008-10-14 No data No data
AMENDMENT 2008-08-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000248246 TERMINATED 1000000417159 MIAMI-DADE 2012-12-26 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2009-07-30
ANNUAL REPORT 2009-05-01
Amendment 2009-01-22
Amendment 2009-01-05
Amendment 2008-10-14
Amendment 2008-08-18
Domestic Profit 2008-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State