Search icon

TOPBIZZ, LLC - Florida Company Profile

Company Details

Entity Name: TOPBIZZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TOPBIZZ, 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: 13 Apr 2015 (10 years ago)
Date of dissolution: 13 Feb 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: L15000064514
FEI/EIN Number 47-3724787

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

Address: 1979 NE 147 LN, NORTH MIAMI, FL 33181
Mail Address: 1979 NE 147 LN, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBRIAN, MARIO R Manager 1979 NE 147 LN, NORTH MIAMI, FL 33181
AINSWORTH & CLANCY, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092634 ONLY EXPIRED 2015-09-09 2020-12-31 - 19107 NE 8TH COURT, MIAMI, FL, 33179
G15000040336 COCONUT PICKERS EXPIRED 2015-04-22 2020-12-31 - 19107 NE 8TH COURT, MIAMI, FL, 33179
G15000040328 MOBILE HYDRATE POWER EXPIRED 2015-04-22 2020-12-31 - 19107 NE 8TH COURT, MIAMI, FL, 33179
G15000040342 MARIUS VENDING CARTS EXPIRED 2015-04-22 2020-12-31 - 19107 NE 8TH COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CONVERSION 2017-02-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS P17000013672. CONVERSION NUMBER 900000168609
REGISTERED AGENT NAME CHANGED 2017-01-17 Ainsworth & Clancy PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 1111 Brickell Ave, 11th Floor, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1979 NE 147 LN, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-04-26 1979 NE 147 LN, NORTH MIAMI, FL 33181 -
LC AMENDMENT 2015-05-11 - -

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01
LC Amendment 2015-05-11
Florida Limited Liability 2015-04-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State