Search icon

TORRES REHAB & THERAPY SERVICES, INC.

Company Details

Entity Name: TORRES REHAB & THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 2008 (16 years ago)
Date of dissolution: 09 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2024 (a year ago)
Document Number: P08000083737
FEI/EIN Number 26-3365714
Address: 4322 SW 163RD PATH, MIAMI, FL 33185
Mail Address: 4322 SW 163RD PATH, MIAMI, FL 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, HECTOR J Agent 4322 SW 163RD PATH, MIAMI, FL 33185

Director

Name Role Address
TORRES, HECTOR J Director 4322 SW 163RD PATH, MIAMI, FL 33185

President

Name Role Address
TORRES, HECTOR J President 4322 SW 163RD PATH, MIAMI, FL 33185

Secretary

Name Role Address
TORRES, HECTOR J Secretary 4322 SW 163RD PATH, MIAMI, FL 33185

Treasurer

Name Role Address
TORRES, HECTOR J Treasurer 4322 SW 163RD PATH, MIAMI, FL 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 4322 SW 163RD PATH, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2021-03-06 4322 SW 163RD PATH, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 4322 SW 163RD PATH, MIAMI, FL 33185 No data
REGISTERED AGENT NAME CHANGED 2009-04-04 TORRES, HECTOR J No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-09
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-03

Date of last update: 26 Jan 2025

Sources: Florida Department of State