Search icon

TOP INTERNATIONAL BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: TOP INTERNATIONAL BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP INTERNATIONAL BUSINESS 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: 18 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000088934
FEI/EIN Number 263388978

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

Address: 8298 NW 56TH ST, DORAL, FL, 33179, US
Mail Address: 8298 NW 56TH ST, DORAL, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ FRANK Manager 300 NE 191 ST SUITE 203, MIAMI, FL, 33179
CORTEZ FRANK Agent 300 NE 191 ST, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082072 TIBCARS EXPIRED 2019-08-02 2024-12-31 - 300 NE 191 ST APT 203, MIAMI, FL, 33179
G19000082075 TIBCOURIER EXPIRED 2019-08-02 2024-12-31 - 300 NE 191 ST APT 203, MIAMI, FL, 33179
G16000083540 TIBMIAMI EXPIRED 2016-08-09 2021-12-31 - 2134 NW 99TH AVE, DORAL, FL, 33172
G13000076934 TIBCOURIER EXPIRED 2013-08-01 2018-12-31 - 300 NE 191 ST SUIT 203, MIAMI, FL, 33179
G12000049417 INCOWIFI EXPIRED 2012-05-30 2017-12-31 - 300 NE 191 STREET #203, MIAMI, FL, 33179
G08303900021 TIBCARS EXPIRED 2008-10-28 2013-12-31 - 300 NE 191 STREET # 203, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 8298 NW 56TH ST, DORAL, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-05-20 8298 NW 56TH ST, DORAL, FL 33179 -
REINSTATEMENT 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 CORTEZ, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2009-05-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-12-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8323607401 2020-05-18 0455 PPP 8296 NW 56th St, Doral, FL, 33166
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2850
Loan Approval Amount (current) 2850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2885.62
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State