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