Search icon

TOPTRADES USA LLC - Florida Company Profile

Company Details

Entity Name: TOPTRADES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOPTRADES USA 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: 17 Jul 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000152372
FEI/EIN Number 35-2600319

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

Address: 453 lakeview Drive, weston, FL, 33336, US
Mail Address: 453 lakeview Drive, weston, FL, 33336, US
ZIP code: 33336
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALBA DAIANA VANESA Authorized Member 453 lakeview Drive, weston, FL, 33336
TRAVELLA OMAR GASTON Authorized Member 453 LAKEVIEW DRIVE, WESTON, FL, 33336
MENENDEZ MARIANA Manager 2800 GLADES CIR., STE. #105, WESTON, FL, 33327
TAX UNION LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 2800 GLADES CIR., STE. #105, weston, FL 33327 -
LC AMENDMENT 2022-03-23 - -
REGISTERED AGENT NAME CHANGED 2022-03-23 TAX UNION LLC -
REINSTATEMENT 2022-01-07 - -
CHANGE OF MAILING ADDRESS 2022-01-07 453 lakeview Drive, Unit 1, weston, FL 33336 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 453 lakeview Drive, Unit 1, weston, FL 33336 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment 2022-03-23
REINSTATEMENT 2022-01-07
REINSTATEMENT 2020-09-23
LC Amendment 2018-06-04
LC Amendment 2018-03-05
ANNUAL REPORT 2018-02-06
Florida Limited Liability 2017-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State