Search icon

TOP NOVA CORP. - Florida Company Profile

Company Details

Entity Name: TOP NOVA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP NOVA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 04 Dec 2000 (24 years ago)
Document Number: P00000111430
FEI/EIN Number 651060544

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

Address: 1000 Brickell Ave, Miami, FL, 33131, US
Mail Address: 18201 Collins Ave, Sunny Isles Beach, FL, 33160, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYNOVICH YOEL Director 18201 Collins Ave, Sunny Isles Beach, FL, 33160
CYNOVICH YOEL President 18201 Collins Ave, Sunny Isles Beach, FL, 33160
CYNOVICH YOEL Secretary 18201 Collins Ave, Sunny Isles Beach, FL, 33160
CYNOVICH YOEL Agent 1000 Brickell, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 1000 Brickell Ave, Suite 480, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-04-08 1000 Brickell Ave, Suite 480, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 1000 Brickell, Suite 480, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2005-06-07 CYNOVICH, YOEL -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State