Search icon

TEAM TOPUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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