YOLAINE TORRES MD PA - Florida Company Profile

Entity Name: | YOLAINE TORRES MD PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Dec 2017 (8 years ago) |
Document Number: | P17000097782 |
FEI/EIN Number | 82-3670114 |
Address: | 3455 SW 142nd CT, MIAMI, FL, 33175, US |
Mail Address: | 2580 SW 107th AVE, MIAMI, FL, 33165, US |
ZIP code: | 33175 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES YOLAINE | President | 2580 SW 107th AVE, MIAMI, FL, 33165 |
TORRES YOLAINE | Director | 2580 SW 107th AVE, MIAMI, FL, 33165 |
TORRES YOLAINE | Agent | 2580 SW 107th AVE, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013616 | DIVINITY HEALTHCARE | ACTIVE | 2020-01-29 | 2030-12-31 | - | 3455 SW 142 CT, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-20 | 3455 SW 142nd CT, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2024-06-13 | 3455 SW 142nd CT, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-13 | 2580 SW 107th AVE, MIAMI, FL 33165 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
AMENDED ANNUAL REPORT | 2024-06-13 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-05-01 |
Domestic Profit | 2017-12-11 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State