Entity Name: | TORRES CONSTRUCTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Feb 2018 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | P18000017669 |
FEI/EIN Number | 82-4536341 |
Address: | 27220 SW 165th Ave, Homestead, FL, 33031, US |
Mail Address: | 27220 SW 165th Ave, Homestead, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORWICH BRUCE F | Agent | 4250 Biscayne BLVD, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
TORRES GERARDO D | President | 27220 SW 165th Ave, Homestead, FL, 33031 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000086767 | TORRES GROUP | ACTIVE | 2021-06-30 | 2026-12-31 | No data | 7932 W 29TH WAY #201, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 4250 Biscayne BLVD, APT 802, Miami, FL 33137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 27220 SW 165th Ave, Homestead, FL 33031 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 27220 SW 165th Ave, Homestead, FL 33031 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | HORWICH, BRUCE F | No data |
AMENDMENT AND NAME CHANGE | 2018-10-15 | TORRES CONSTRUCTION GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-22 |
Amendment and Name Change | 2018-10-15 |
Domestic Profit | 2018-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State