Search icon

D. TORR GENERAL CONTRACTORS, INC - Florida Company Profile

Company Details

Entity Name: D. TORR GENERAL CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. TORR GENERAL CONTRACTORS, 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: 03 Feb 2016 (9 years ago)
Document Number: P16000011428
FEI/EIN Number 81-1368223

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

Address: 8000 NW 31 St, Unit 5, Doral, FL, 33122, US
Mail Address: 8000 NW 31 St, Unit 5, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES SERGIO D President 10600 SW 88 Ct, Miami, FL, 33176
Igheldane Merouane Vice President 1335 SW 92 Ct, MIAMI, FL, 33174
TORRES SERGIO D Agent 10600 SW 88 Ct, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-05 8000 NW 31 St, Unit 5, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 10600 SW 88 Ct, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 8000 NW 31 St, Unit 5, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2017-03-20 TORRES, SERGIO D -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-20
Domestic Profit 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2635307407 2020-05-06 0455 PPP 218 NW 92 St., Miami Shores, FL, 33150
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79462.27
Loan Approval Amount (current) 79462.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33150-1000
Project Congressional District FL-24
Number of Employees 15
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80097.97
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State