Search icon

TORANJO CORPORATION

Company Details

Entity Name: TORANJO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2012 (13 years ago)
Date of dissolution: 08 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: P12000061348
FEI/EIN Number 46-0623215
Address: 3004 NW 130th Terrace, Sunrise, FL, 33323, US
Mail Address: 3004 NW 130th Terrace, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES OLGA N Agent 3004 NW 130th Terrace, Sunrise, FL, 33323

President

Name Role Address
TORRES OLGA N President 850 SW 138th Ave, Pembroke Pines, FL, 33027

Treasurer

Name Role Address
TORRES OLGA N Treasurer 850 SW 138th Ave, Pembroke Pines, FL, 33027

Director

Name Role Address
TORRES OLGA N Director 850 SW 138th Ave, Pembroke Pines, FL, 33027
NARANJO CRISTINA T Director 11323 SW 13th Street, Davie, FL, 33325

Vice President

Name Role Address
NARANJO CRISTINA T Vice President 11323 SW 13th Street, Davie, FL, 33325

Secretary

Name Role Address
NARANJO CRISTINA T Secretary 11323 SW 13th Street, Davie, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 3004 NW 130th Terrace, suite 462, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2018-05-02 3004 NW 130th Terrace, suite 462, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 3004 NW 130th Terrace, apt 462, Sunrise, FL 33323 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2016-02-08
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-21
Reg. Agent Change 2014-03-11
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State