Entity Name: | TORQUE MARINE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2016 (8 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: | P16000095200 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 28705 SW 132 AVE, 104, HOMESTEAD, FL, 33033 |
Mail Address: | 30341 SW 153 AVE, HOMESTEAD, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES GUSTAVO | Agent | 28705 SW 132, HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
TORRES GUSTAVO | President | 30341 sw 153 ave, homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
TORRES GUSTAVO | Vice President | 30341 SW 153 AVE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | TORRES, GUSTAVO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 28705 SW 132, 104, HOMESTEAD, FL 33033 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
Domestic Profit | 2016-12-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State