Entity Name: | TEAM TOPUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEAM TOPUP 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: | 12 Sep 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000170306 |
FEI/EIN Number |
81-3841609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 SW 8 ST, MIAMI, FL, 33144, US |
Mail Address: | 7000 SW 8 ST, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES CARMONA ALAIN J | Manager | 7000 SW 8 ST, MIAMI, FL, 33144 |
FUENTES ALAIN | Agent | 7000 SW 8 ST, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000105431 | MULTICUBA | EXPIRED | 2019-09-26 | 2024-12-31 | - | 7000 SW 8TH ST, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 7000 SW 8 ST, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 7000 SW 8 ST, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 7000 SW 8 ST, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | FUENTES, ALAIN | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-08-30 |
REINSTATEMENT | 2018-10-01 |
LC Amendment | 2017-06-29 |
ANNUAL REPORT | 2017-01-10 |
Florida Limited Liability | 2016-09-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State