Search icon

YTORRES ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: YTORRES ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YTORRES ENTERPRISES 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: 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: 14 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000083557
FEI/EIN Number 814130191

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

Address: 2350 SW 155TH AVE, MIAMI, FL, 33185, US
Mail Address: 2350 SW 155TH AVE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS BEATRIZ C President 2350 SW 155TH AVE, MIAMI, FL, 33185
TORRES ARZUAGA YAMIR RENE Vice President 2350 SW 155TH AVE, MIAMI, FL, 33185
TORRES YAMIR R Agent 2350 SW 155TH AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2350 SW 155TH AVE, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2350 SW 155TH AVE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2020-06-30 2350 SW 155TH AVE, MIAMI, FL 33185 -
REINSTATEMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 TORRES, YAMIR R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000665265 TERMINATED 1000000797752 DADE 2018-09-19 2038-09-26 $ 4,423.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
Amendment 2021-09-29
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-24
Domestic Profit 2016-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State