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 |
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 | - |
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 | - | - |
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