Search icon

TORRES CONSTRUCTION GROUP, INC.

Company Details

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

Agent

Name Role Address
HORWICH BRUCE F Agent 4250 Biscayne BLVD, Miami, FL, 33137

President

Name Role Address
TORRES GERARDO D President 27220 SW 165th Ave, Homestead, FL, 33031

Fictitious Names

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

Events

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

Documents

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