Search icon

TOP INVERSIONES LLC

Company Details

Entity Name: TOP INVERSIONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2004 (21 years ago)
Document Number: L04000020439
FEI/EIN Number 900223530
Address: 10570 NW 27 ST, DORAL, FL, 33172, US
Mail Address: 10570 NW 27 ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CIANCIO TERESA Agent 10570 NW 27 ST, DORAL, FL, 33172

Manager

Name Role Address
CIANCIO TERESA Manager 10570 NW 27 ST, DORAL, FL, 33172

President

Name Role Address
Betancourt Jose R President 10570 NW 27 ST, DORAL, FL, 33172
MORALES GERMAN President 10570 NW 27 ST, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016504 PETROTOP ACTIVE 2024-01-30 2029-12-31 No data 10570 NW 27TH ST. SUITE 101, DORAL, FL, 33172
G23000131612 UNIVERSAL LEGAL CONSULTING CORP ACTIVE 2023-10-25 2028-12-31 No data 10570 NW 27ST, SUITE 101, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-10 10570 NW 27 ST, H-102, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2016-08-10 10570 NW 27 ST, H-102, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-10 10570 NW 27 ST, H-102, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2013-07-15 CIANCIO, TERESA No data
AMENDMENT 2004-07-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000104531 TERMINATED 1000000916654 DADE 2022-02-23 2042-03-02 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000410004 TERMINATED 1000000269908 MIAMI-DADE 2012-04-19 2032-05-16 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-11-20
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State