Search icon

TOPS EVENTS, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOPS EVENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: P02000031431
FEI/EIN Number 010676076
Address: 8335 NW 68TH STREET, MIAMI, FL, 33166, US
Mail Address: 8335 NW 68TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERINCUA MONICA Director 8335 NW 68TH STREET, MIAMI, FL, 33166
Mutti Antonella Director 8335 NW 68TH STREET, MIAMI, FL, 33166
Mutti Gabriella Director 8335 NW 68TH STREET, MIAMI, FL, 33166
BERINCUA MONICA Agent 8335 NW 68TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026040 DEF CONSULTING EXPIRED 2010-03-22 2015-12-31 - 8386 NW 68TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2015-06-08 - -
REGISTERED AGENT NAME CHANGED 2015-06-08 BERINCUA, MONICA -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 8335 NW 68TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-03-03 8335 NW 68TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 8335 NW 68TH STREET, MIAMI, FL 33166 -
AMENDMENT 2003-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000420737 TERMINATED 1000000961779 DADE 2023-08-22 2043-08-30 $ 1,349.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-15
Amendment 2015-06-08

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72000.00
Total Face Value Of Loan:
72000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3751.00
Total Face Value Of Loan:
3751.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,751
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,799.4
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,751
Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,788.12
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State