Search icon

TOP RESTAURANT MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: TOP RESTAURANT MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP RESTAURANT MIAMI, 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: 05 Feb 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L18000032249
FEI/EIN Number APPLIED FOR

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

Address: 8444 SW 8 ST, MIAMI, FL, 33144, US
Mail Address: 8444 SW 8 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOAQUIN L Authorized Member 8444 SW 8 ST, MIAMI, FL, 33144
MARTINEZ JOAQUIN L Agent 8444 SW 8 ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081249 EL TORO LOCO CHURRASCARIA ACTIVE 2024-07-08 2029-12-31 - 8444 SW 8TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-03-06 TOP RESTAURANT MIAMI, LLC -
REGISTERED AGENT NAME CHANGED 2020-04-27 MARTINEZ, JOAQUIN LAZARO -
LC AMENDMENT 2019-03-25 - -
CHANGE OF MAILING ADDRESS 2018-11-30 8444 SW 8 ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-30 8444 SW 8 ST, MIAMI, FL 33144 -
LC AMENDMENT 2018-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-30 8444 SW 8 ST, MIAMI, FL 33144 -
LC AMENDMENT 2018-08-29 - -
LC AMENDMENT 2018-08-28 - -

Documents

Name Date
LC Name Change 2024-03-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
LC Amendment 2019-03-25
LC Amendment 2018-11-30
LC Amendment 2018-08-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State