Search icon

TOPCLICK MARKETING LLC - Florida Company Profile

Company Details

Entity Name: TOPCLICK MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOPCLICK MARKETING 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: 03 Apr 2015 (10 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: L15000059495
FEI/EIN Number 47-3685237

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

Address: 11926 SW 10th Ter, MIAMI, FL, 33184, US
Mail Address: 11926 SW 10th Ter, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS DANIEL Authorized Member 11390 NW 61 STREET, MIAMI, FL, 33178
VALEZAR & ASSOCIATES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078632 WSI DIGITAL EXPERT EXPIRED 2015-07-29 2020-12-31 - 8333 NW 53 STREET, SUITE 450, MIAMI, FL, 33166
G15000053255 WSI DIGITAL SOLUTIONS EXPIRED 2015-06-01 2020-12-31 - 8333 NW 53 ST STE 450, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 11926 SW 10th Ter, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2022-03-30 11926 SW 10th Ter, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2017-03-08 VALEZAR & ASSOCIATES INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 12485 SW 137TH AVE, 206, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State