Entity Name: | TOP WHOLESALE DISTRIBUTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOP WHOLESALE DISTRIBUTORS 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. |
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: | 30 Aug 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000162490 |
FEI/EIN Number |
81-4267749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3511 NW 17TH ST, Miami, FL, 33125, US |
Mail Address: | 3511 NW 17TH ST, Miami, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONSECA JOEL A | Managing Member | 3511 NW 17 ST, MIAMI, FL, 33125 |
LATERY MAXWELL | Chief Executive Officer | 3511 NW 17TH ST, Miami, FL, 33125 |
FONSECA JOEL A | Agent | 3511 NW 17 ST, MIAMI, FL, 33125 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000109108 | SOUTH FLORIDA RAILROAD COMPANY | EXPIRED | 2019-10-07 | 2024-12-31 | - | 78 SW 7TH STREET SUITE 500, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-15 | 3511 NW 17TH ST, Miami, FL 33125 | - |
REINSTATEMENT | 2021-08-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-15 | 3511 NW 17TH ST, Miami, FL 33125 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 3511 NW 17 ST, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | FONSECA, JOEL A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000295507 | ACTIVE | 2020-000300-CA-01 | MIAMI-DADE CIRCUIT COURT | 2020-08-09 | 2025-09-08 | $40,487.30 | SALAS & COMPANY LLC, 309 E 8TH ST., 601, LOS ANGELES, CA 90014 |
Name | Date |
---|---|
REINSTATEMENT | 2023-12-11 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-08-15 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-27 |
Florida Limited Liability | 2016-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State