Entity Name: | TOP SOLAR RENEWABLE ENERGY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOP SOLAR RENEWABLE ENERGY INC 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: | 09 Feb 2011 (14 years ago) |
Date of dissolution: | 23 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2022 (3 years ago) |
Document Number: | P11000013960 |
FEI/EIN Number |
274932686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 NE 39th St, MIAMI, FL, 33137, US |
Mail Address: | 601 NE 39th St., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE OYARZABAL MATILDE TERESA | President | 601 NE 39th St., MIAMI, FL, 33137 |
de Oyarzabal Inigo | Part | 601 NE 39th St, MIAMI, FL, 33137 |
MATILDE OYARZABAL | Agent | 601 NE 39th St., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-03 | 601 NE 39th St, A505, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2017-07-03 | 601 NE 39th St, A505, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-03 | 601 NE 39th St., A505, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | MATILDE, OYARZABAL | - |
AMENDMENT | 2013-04-08 | - | - |
AMENDMENT | 2013-03-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000517936 | ACTIVE | 1000000834434 | DADE | 2019-07-24 | 2039-07-31 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000811632 | ACTIVE | 1000000729532 | DADE | 2016-12-14 | 2036-12-21 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001087135 | ACTIVE | 1000000699176 | DADE | 2015-11-04 | 2035-12-04 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001071071 | TERMINATED | 1000000696667 | DADE | 2015-10-13 | 2035-12-04 | $ 10,869.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-23 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-08-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
Amendment | 2013-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State