Search icon

HILLTOP, LLC - Florida Company Profile

Company Details

Entity Name: HILLTOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLTOP, 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: 14 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000028846
FEI/EIN Number 980423689

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

Address: San Martin 955, Piso 2 "D"., Buenos Aires, 1004, AR
Mail Address: San Martin 955, Piso 2 "D"., Buenos Aires, 1004, AR
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMONT NEIMAN & INTERIAN, P.A. Agent -
BERAZA JOSE M Manager San Martin 955, Piso 2 "D"., Buenos Aires, 1004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-27 San Martin 955, Piso 2 “D”., C.A.B.A., Buenos Aires 1004 AR -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 San Martin 955, Piso 2 “D”., C.A.B.A., Buenos Aires 1004 AR -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 NEW WORLD TOWER - SUITE 801, 100 N. BISCAYNE BLVD., MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2012-01-05 LAMONT NEIMAN & INTERIAN, P.A. -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-12-09
ANNUAL REPORT 2008-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State