Search icon

TOP SOLAR RENEWABLE ENERGY INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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