Search icon

TORRES TOWING AND RECOVERY INC - Florida Company Profile

Company Details

Entity Name: TORRES TOWING AND RECOVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORRES TOWING AND RECOVERY 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: 09 Mar 2017 (8 years ago)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: P17000022627
FEI/EIN Number 82-7040847

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

Address: 11467 SW 32ND LANE, MIAMI, FL, 33165, US
Mail Address: 11467 SW 32ND LANE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUIS President 8248 NW 22ND AVENUE, MIAMI, FL, 33147
TORRES NATASHA I Vice President 8248 N.W. 22ND AVENUE, MIAMI, FL, 33147
DIAZ MARITZA Secretary 8248 N.W. 22ND AVENUE, MIAMI, FL, 33147
RODRIGUEZ LUIS Sr. Agent 8248 N.W. 22ND AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 11467 SW 32ND LANE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-11-08 11467 SW 32ND LANE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2020-08-13 RODRIGUEZ, LUIS, Sr. -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 8248 N.W. 22ND AVENUE, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000795102 ACTIVE 2021-004184-CC-23 MIAMI-DADE COUNTY COURT 2024-10-22 2029-12-26 $18,999.00 GEICO GENERAL INSURANCE COMPANY, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J23000052787 ACTIVE 2018-012838-CA-01 CIRCUIT CT FOR MIAMI-DADE CO 2022-07-21 2028-02-07 $992,527.82 BMO HARRIS BANK, N.A., 3925 FOUNTAIN DRIVE, PENTHOUSE, CEDAR RAPIDS, IOWA 52411

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-11-01
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-22
Reg. Agent Change 2019-01-22
REINSTATEMENT 2018-10-02
Reg. Agent Change 2018-07-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State