Search icon

TORRES & MAGRI, INC. - Florida Company Profile

Company Details

Entity Name: TORRES & MAGRI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORRES & MAGRI, 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: 13 Dec 1994 (30 years ago)
Date of dissolution: 21 Apr 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 21 Apr 1999 (26 years ago)
Document Number: P94000090034
FEI/EIN Number 650636505

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

Address: % HECTOR TORRES, P.O. BOX 451123, SUNRISE, FL
Mail Address: P.O. BOX 451123, SUNRISE, FL, 33345-1123, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ANTHONY Treasurer 6261 6TH WAY, STE 103, FORT LAUDERDALE, FL
MAGRI JOSEPH Vice President 6261 NW 6TH WAY, FT. LAUDERDALE, FL, 33309
TORRES HECTOR President P.O. BOX 451123, SUNRISE, FL
TORRES HECTOR Chief Executive Officer P.O. BOX 451123, SUNRISE, FL
TORRES MARIE Director P.O. BOX 451123, SUNRISE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1999-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-03 % HECTOR TORRES, P.O. BOX 451123, SUNRISE, FL -
CHANGE OF MAILING ADDRESS 1995-03-15 % HECTOR TORRES, P.O. BOX 451123, SUNRISE, FL -

Documents

Name Date
Off/Dir Resignation 2003-04-08
CORAMADMRA 1999-04-21
Reg. Agent Resignation 1999-02-05
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State