Search icon

TOP LINE CELLULAR LLC - Florida Company Profile

Company Details

Entity Name: TOP LINE CELLULAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP LINE CELLULAR LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 Feb 2000 (25 years ago)
Date of dissolution: 25 May 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2011 (14 years ago)
Document Number: L00000001346
FEI/EIN Number 650979151

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

Address: 7500 NW 54TH STREET, MIAMI, FL, 33166
Mail Address: 7500 NW 54TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYCEDO GONZALO Managing Member 7500 NW 54 ST., STE. 105, MIAMI, FL, 33166
DE CAYCEDO ROSSANA B Managing Member 7500 NW 54 ST., STE. 105, MIAMI, FL, 33166
NAE JACOB E Agent 1549NE 123RD STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-05-25 - -
REGISTERED AGENT NAME CHANGED 2010-03-31 NAE, JACOB E -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 1549NE 123RD STREET, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 7500 NW 54TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-02-04 7500 NW 54TH STREET, MIAMI, FL 33166 -
LC AMENDMENT AND NAME CHANGE 2006-05-08 TOP LINE CELLULAR LLC -
REINSTATEMENT 2003-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Voluntary Dissolution 2011-05-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-09
LC Amendment and Name Change 2006-05-08
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State