TORRES TOWING, INC. - Florida Company Profile

Entity Name: | TORRES TOWING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
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 | 650843961 |
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 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ANGEL | President | 8248 NW 22ND AVENUE, MIAMI, FL, 33147 |
TORRES ANGEL | Agent | 8248 NW 22 AVE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | TORRES, ANGEL | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2011-06-15 | 8248 N.W. 22ND AVE., MIAMI, FL 33147, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 8248 N.W. 22ND AVE., MIAMI, FL 33147, MIAMI, FL 33147 | - |
AMENDMENT | 2009-06-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 8248 NW 22 AVE, MIAMI, FL 33147 | - |
AMENDMENT | 2004-05-21 | - | - |
AMENDMENT | 2003-07-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000044335 | LAPSED | 2016-8024 CA 01 | MIAMI DADE CIRCUIT COURT | 2018-10-12 | 2025-01-22 | $1,500,000.00 | JERMELL BROUGHTON, 1172 SOUTH DIXIE HIGHWAY, NO. 175, CORAL GABLES, FLORIDA 33146 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TORRES TOWING, INC., et al., VS NATIONAL LOAN ACQUISTIONS COMPANY, | 3D2022-1779 | 2022-10-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State