Search icon

TORRES TOWING, INC.

Company Details

Entity Name: TORRES TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 1998 (27 years ago)
Date of dissolution: 24 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: P98000057390
FEI/EIN Number 65-0843961
Address: 8248 N.W. 22ND AVE., MIAMI, FL 33147, MIAMI, FL 33147
Mail Address: 8248 N.W. 22ND AVE., MIAMI, FL 33147, MIAMI, FL 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, ANGEL Agent 8248 NW 22 AVE, MIAMI, FL 33147

President

Name Role Address
TORRES, ANGEL President 8248 NW 22ND AVENUE, MIAMI, FL 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-23 TORRES, ANGEL No data
REINSTATEMENT 2014-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2011-06-15 8248 N.W. 22ND AVE., MIAMI, FL 33147, MIAMI, FL 33147 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 8248 N.W. 22ND AVE., MIAMI, FL 33147, MIAMI, FL 33147 No data
AMENDMENT 2009-06-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 8248 NW 22 AVE, MIAMI, FL 33147 No data
AMENDMENT 2004-05-21 No data No data
AMENDMENT 2003-07-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000045245 TERMINATED 1000000770483 MIAMI-DADE 2018-01-26 2028-01-31 $ 937.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
TORRES TOWING, INC., et al., VS NATIONAL LOAN ACQUISTIONS COMPANY, 3D2022-1779 2022-10-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-2368

Parties

Name ANGEL TORRES
Role Appellant
Status Active
Name TORRES TOWING, INC.
Role Appellant
Status Active
Name NATIONAL LOAN ACQUISTIONS COMPANY
Role Appellee
Status Active
Representations Jeissa Martinez, RICHARD B. STORFER
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Orders dated October 18, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE ORDER APPEALED NOT ATTACHED
On Behalf Of ANGEL TORRES
Docket Date 2022-10-18
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-10-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
TORRES TOWING, INC., et al., VS BMO HARRIS BANK, N.A., 3D2022-1357 2022-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-12838

Parties

Name ANGEL TORRES
Role Appellant
Status Active
Name TORRES TOWING, INC.
Role Appellant
Status Active
Name BMO HARRIS BANK, N.A.
Role Appellee
Status Active
Representations HOWARD S. TOLAND
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-08-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ No order attached and incomplete certificate of service in NOA.
On Behalf Of TORRES TOWING, INC.
Docket Date 2022-08-05
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 5, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-24
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-11-02
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2010-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State