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 |
Name | Role | Address |
---|---|---|
CIANCIO TERESA | Agent | 10570 NW 27 ST, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
CIANCIO TERESA | Manager | 10570 NW 27 ST, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
Betancourt Jose R | President | 10570 NW 27 ST, DORAL, FL, 33172 |
MORALES GERMAN | President | 10570 NW 27 ST, DORAL, FL, 33172 |
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 |
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 |
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 |
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