Search icon

TOPEL AND SONS, LLC - Florida Company Profile

Company Details

Entity Name: TOPEL AND SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOPEL AND SONS, 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: 08 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000116733
FEI/EIN Number 271562507

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

Address: 142 NW 37TH STREET, MIAMI, FL, 33127, US
Mail Address: 142 NW 37TH STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPEL LEYZER Manager 142 NW 37TH STREET, MIAMI, FL, 33127
MFF SOLUTIONS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098929 CODRON HG ACTIVE 2021-07-29 2026-12-31 - 609 1ST ST SW, ROCHESTER, MN, 55902

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 142 NW 37TH STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-04-30 142 NW 37TH STREET, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 142 NW 37TH ST, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2020-06-29 MFF SOLUTIONS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001049911 TERMINATED 1000000692823 ORANGE 2015-09-04 2035-12-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000201294 TERMINATED 1000000419448 ORANGE 2012-12-05 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State