Search icon

TOP WINNER USA, CORP. - Florida Company Profile

Company Details

Entity Name: TOP WINNER USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP WINNER USA, 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: 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: 12 Mar 2003 (22 years ago)
Date of dissolution: 17 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2011 (14 years ago)
Document Number: P03000029144
FEI/EIN Number 651444737

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

Address: 11254 SW 236TH LN, MIAMI, FL, 33032
Mail Address: 11254 SW 236TH LN, MIAMI, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETO ARMANDO President 11254 SW 236TH LN, MIAMI, FL, 33032
BARRETO ARMANDO Agent 11254 SW 236TH LN, MIAMI, FL, 33032

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-17 - -
AMENDMENT 2009-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 11254 SW 236TH LN, MIAMI, FL 33032 -
CHANGE OF MAILING ADDRESS 2007-04-27 11254 SW 236TH LN, MIAMI, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 11254 SW 236TH LN, MIAMI, FL 33032 -
REGISTERED AGENT NAME CHANGED 2005-01-21 BARRETO, ARMANDO -
AMENDMENT 2004-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000044429 TERMINATED 1000000567999 MIAMI-DADE 2014-01-06 2034-01-09 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001322412 TERMINATED 1000000464387 MIAMI-DADE 2013-08-15 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000140742 TERMINATED 1000000252771 DADE 2012-02-22 2032-03-01 $ 306.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2011-06-17
ANNUAL REPORT 2010-04-28
Amendment 2009-10-13
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-07-06
Amendment 2004-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State