Search icon

TOP METALS, LLC - Florida Company Profile

Company Details

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

TOP METALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: L09000007266
FEI/EIN Number 264084945

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

Address: 6551 sw 7th ct, North Lauderdale, FL, 33068, US
Mail Address: 6551 sw 7 ct, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferreira Daniel President 6551 sw 7 ct, North Lauderdale, FL, 33068
MOREY ALBERTO Vice President 5923 Ravenswood rd, Fort Lauderdale, FL, 33312
FERREIRA DANIEL Agent 6551 sw 7 ct, North Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 6551 sw 7th ct, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2023-04-15 6551 sw 7th ct, North Lauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 6551 sw 7 ct, North Lauderdale, FL 33068 -
LC AMENDMENT 2018-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000549228 TERMINATED 1000000836872 BROWARD 2019-08-08 2039-08-14 $ 5,502.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-11-14
AMENDED ANNUAL REPORT 2023-10-28
ANNUAL REPORT 2023-04-15
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20

Date of last update: 02 May 2025

Sources: Florida Department of State