Search icon

TOP THERAPY MASSAGE CORP - Florida Company Profile

Company Details

Entity Name: TOP THERAPY MASSAGE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP THERAPY MASSAGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: P12000007313
FEI/EIN Number 45-4351396

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

Address: 21 NW 136TH CT, MIAMI, FL, 33182
Mail Address: 21 NW 136TH CT, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON-DIAZ VLADIMIR I President 21 NW 136TH CT, MIAMI, FL, 33182
PADRON-DIAZ VLADIMIR I Director 21 NW 136TH CT, MIAMI, FL, 33182
PADRON-DIAZ VLADIMIR I Agent 21 NW 136TH CT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-24 - -
REGISTERED AGENT NAME CHANGED 2017-02-24 PADRON-DIAZ, VLADIMIR I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 21 NW 136TH CT, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-06 21 NW 136TH CT, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2012-08-06 21 NW 136TH CT, MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-02-24
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State