Search icon

TOP ESTATE PROPERTIES INC

Company Details

Entity Name: TOP ESTATE PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: P08000026126
FEI/EIN Number 223977048
Address: 8650 BISCAYNE BLVD, EL PORTAL, FL, 33138, US
Mail Address: 8650 BISCAYNE BLVD, EL PORTAL, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Reyes Danceny Agent 8650 Biscayne Blvd, EL PORTAL, FL, 33138

Vice President

Name Role Address
REYES DANCENY Vice President 8650 BISCAYNE BLVD, MIAMI, FL, 33138

President

Name Role Address
SCIORIO DONATELLA President 8650 BISCAYNE BLVD., MIAMI, FL, 33138

Director

Name Role Address
SCIORIO DONATELLA Director 8650 BISCAYNE BLVD., MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010384 BLUE SELF STORAGE ACTIVE 2017-01-27 2027-12-31 No data 8650 BISCAYNE BLVD, EL PORTAL, FL, 33138
G08087700026 BLUE SELF STORAGE EXPIRED 2008-03-27 2013-12-31 No data 8650 BISCAYNE BOULEVARD, EL PORTAL, FL, 33138

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 8650 BISCAYNE BLVD, EL PORTAL, FL 33138 No data
CHANGE OF MAILING ADDRESS 2016-02-01 8650 BISCAYNE BLVD, EL PORTAL, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 8650 Biscayne Blvd, EL PORTAL, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2015-01-17 Reyes, Danceny No data
AMENDMENT 2009-08-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-23
Amendment 2019-12-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State