Entity Name: | TORRES & ASSOCIATES, N.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TORRES & ASSOCIATES, N.A., 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: | 23 Oct 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 1995 (30 years ago) |
Document Number: | V73848 |
FEI/EIN Number |
650365017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14651 SW 141ST PL, Miami, FL, 33186, US |
Mail Address: | 14651 SW 141st PL, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBACARYS OSWALDO | Director | 14651 SW 141ST PL, Miami, FL, 33186 |
ALBACARYS OSWALDO | Agent | 14651 SW 141ST PL, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-21 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 14651 SW 141ST PL, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 14651 SW 141ST PL, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 14651 SW 141ST PL, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 1995-10-17 | ALBACARYS, OSWALDO | - |
REINSTATEMENT | 1995-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1993-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State