Search icon

TOP WHOLESALE DISTRIBUTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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