Search icon

TORMES CORP. - Florida Company Profile

Company Details

Entity Name: TORMES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TORMES CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000094139
FEI/EIN Number 81-0787055

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

Address: 14261 SW 120TH STREET - STE. 108-512, MIAMI, FL 33186
Mail Address: 14261 SW 120TH STREET - STE. 108-512, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGOMEDO GARCIA, JOSE TOMAS President 14261 SW 120TH STREET - STE. 103-512, MIAMI, FL 33186
PINTO BERG, CONSTANZA Vice President 14261 SW 120TH STREET - STE. 103-512, MIAMI, FL 33186
ARGOMEDO JEQUIER, JOSE TOMAS Secretary 14261 SW 120TH STREET #103-512, MIAMI, FL 33186
AGGREAD ACCOUNTING AND TAX SOLUTIONS LLC Agent 8333 NW 53RD STREET - STE. 450, DORAL, FL 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-18 14261 SW 120TH STREET - STE. 108-512, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-11-18 14261 SW 120TH STREET - STE. 108-512, MIAMI, FL 33186 -
AMENDMENT 2019-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 8333 NW 53RD STREET - STE. 450, DORAL, FL 33166 -
AMENDMENT 2019-11-05 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 AGGREAD ACCOUNTING AND TAX SOLUTIONS LLC -
AMENDMENT 2017-10-16 - -

Documents

Name Date
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-28
Amendment 2019-12-19
Amendment 2019-11-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-01
Amendment 2017-10-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-08-22
Domestic Profit 2015-11-18

Date of last update: 19 Feb 2025

Sources: Florida Department of State