Search icon

TOP TEAM MIRAMAR, LLC - Florida Company Profile

Company Details

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

TOP TEAM MIRAMAR, 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: 05 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000075220
FEI/EIN Number 270683982

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

Address: 11601 Red Road, MIRAMAR, FL, 33025, US
Mail Address: 10796 PINES BLVD, SUITE # 204, PEMBROKE PINES, FL, 33026
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYAL DAVID Managing Member 11601 Red Road, MIRAMAR, FL, 33025
GOUVEIA WILSON Manager 11601 Red Road, MIRAMAR, FL, 33025
MOYAL DAVID Agent 11601 Red Road, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171716 AMERICAN TOP TEAM MIRAMAR MIXED MARTIAL ARTS EXPIRED 2009-11-03 2014-12-31 - 11500 SW 12TH ST, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 11601 Red Road, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 11601 Red Road, MIRAMAR, FL 33025 -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-12-08 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-10-12
LC Amendment 2011-12-08
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-16
Florida Limited Liability 2009-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State