Search icon

TORRES MAINTENANCE AND CONSTRUCTION, CORP. - Florida Company Profile

Company Details

Entity Name: TORRES MAINTENANCE AND CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORRES MAINTENANCE AND CONSTRUCTION, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: P19000013164
FEI/EIN Number 83-3476703

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

Address: 1371 NE 182ND ST, N MIAMI BEACH, FL, 33162, US
Mail Address: 1371 NE 182ND ST, N MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES HENRY A President 1371 NE 182ND ST, N MIAMI BEACH, FL, 33162
MOLANO ANYELA Vice President 1371 NE 182ND ST, N MIAMI BEACH, FL, 33162
TORRES HENRY A Agent 1371 NE 182ND ST, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 1371 NE 182ND ST, N MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-04-02 1371 NE 182ND ST, N MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 1371 NE 182ND ST, N MIAMI BEACH, FL 33162 -
REINSTATEMENT 2022-03-29 - -
REGISTERED AGENT NAME CHANGED 2022-03-29 TORRES, HENRY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-02
REINSTATEMENT 2022-03-29
ANNUAL REPORT 2020-03-18
Domestic Profit 2019-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State