Search icon

TORRE PRADO FOODS OF NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TORRE PRADO FOODS OF NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORRE PRADO FOODS OF NORTH AMERICA, 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: 31 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2014 (10 years ago)
Document Number: P09000072949
FEI/EIN Number 352370459

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

Mail Address: 2000 Ponce de Leon Blvd., CORAL GABLES, FL, 33134, US
Address: 2000 Ponce de Leon Blvd., SUITE 506, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ FERMIN ALFREDO President CALLE EL KINDER, QTA. LIBRA, URB. LA SOLED, MARACAY , VENEZUELA, FL, 33126
ALVAREZ FERMIN ALFREDO Secretary CALLE EL KINDER, QTA. LIBRA, URB. LA SOLED, MARACAY , VENEZUELA, FL, 33126
FLORIDA CORPORATE REGISTERED AGENTS, LLC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 2000 Ponce de Leon Blvd., SUITE 506, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-02-26 2000 Ponce de Leon Blvd., SUITE 506, CORAL GABLES, FL 33134 -
PENDING REINSTATEMENT 2014-11-05 - -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-16
Reg. Agent Resignation 2021-06-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State