Search icon

THE TORRES GROUP, INC.

Company Details

Entity Name: THE TORRES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000045270
FEI/EIN Number 65-0755547
Address: 16071 SW 73 STREET, MIAMI, FL 33176
Mail Address: 16071 SW 73 STREET, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
TORRES, MILTON J President 16071 SW 73 STREET, MIAMI, FL 33176

Director

Name Role Address
TORRES, MILTON J Director 16071 SW 73 STREET, MIAMI, FL 33176
TORRES, MILTON JIII Director 16071 SW 73 STREET, MIAMI, FL 33176
TORRES, GEOFFREY D Director 16071 SW 73 STREET, MIAMI, FL 33176
TORRES-LOPEZ, VICKY L Director 16071 SW 73 STREET, MIAMI, FL 33176
WAGNER, TERRY J Director 16071 SW 73 STREET, MIAMI, FL 33176
ANTON, R GJR Director 16071 SW 73 STREET, MIAMI, FL 33176

Vice President

Name Role Address
TORRES, MILTON JIII Vice President 16071 SW 73 STREET, MIAMI, FL 33176
TORRES, GEOFFREY D Vice President 16071 SW 73 STREET, MIAMI, FL 33176
TORRES-LOPEZ, VICKY L Vice President 16071 SW 73 STREET, MIAMI, FL 33176

Treasurer

Name Role Address
TORRES, GEOFFREY D Treasurer 16071 SW 73 STREET, MIAMI, FL 33176

Secretary

Name Role Address
TORRES-LOPEZ, VICKY L Secretary 16071 SW 73 STREET, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-08
Domestic Profit Articles 1997-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State