Search icon

TOP SMART CLINIC INC. - Florida Company Profile

Company Details

Entity Name: TOP SMART CLINIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP SMART CLINIC 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: 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: 04 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: P13000048468
FEI/EIN Number 46-2917877

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

Address: 461 E 49TH ST, HIALEAH, FL, 33013, US
Mail Address: 461 E 49th ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES DAVID President 461 E 49th St, Hialeah, FL, 33013
Paniagua Tosar Claudia President 461 E 49TH ST, HIALEAH, FL, 33013
Torres David Agent 461 E 49TH ST, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044663 STEADYFIX ACTIVE 2016-05-02 2026-12-31 - 461 E 49TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-12 Torres, David -
AMENDMENT 2021-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 461 E 49TH ST, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 461 E 49TH ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2016-05-02 461 E 49TH ST, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-11-08
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11687.00
Total Face Value Of Loan:
11687.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11687.00
Total Face Value Of Loan:
11687.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11687
Current Approval Amount:
11687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11738.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11687
Current Approval Amount:
11687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11783.7

Date of last update: 03 May 2025

Sources: Florida Department of State