Search icon

TOP TEAM REALTY LLC - Florida Company Profile

Company Details

Entity Name: TOP TEAM REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP TEAM REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: L17000085420
FEI/EIN Number 82-1264932

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

Address: 7735 NW 146TH STREET, #300, MIAMI LAKES, FL, 33016, US
Mail Address: 7735 NW 146TH STREET, #300, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUENTE KRISTINE Authorized Member 7735 NW 146TH STREET, MIAMI LAKES, FL, 33016
PUENTE KRISTINE Agent 7735 NW 146TH STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-17 7735 NW 146TH STREET, #300, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2020-11-17 - -
CHANGE OF MAILING ADDRESS 2020-11-17 7735 NW 146TH STREET, #300, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-11-17 PUENTE, KRISTINE -
LC STMNT OF RA/RO CHG 2017-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-02 7735 NW 146TH STREET, #300, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2017-04-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-12
LC Amendment 2020-11-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-14
CORLCRACHG 2017-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State