Search icon

TOP MANAGEMENT & FINANCIAL ADVISORY CORP - Florida Company Profile

Company Details

Entity Name: TOP MANAGEMENT & FINANCIAL ADVISORY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP MANAGEMENT & FINANCIAL ADVISORY 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: 18 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: P13000076957
FEI/EIN Number 46-3714944

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

Address: 3440 South State Road 7, Miramar, FL, 33023, US
Mail Address: 3440 South State Road 7, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GNECCO ARMANDO President 3440 South State Road 7, Miramar, FL, 33023
GNECCO ARMANDO Agent 3440 South State Road 7, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 3440 South State Road 7, Miramar, FL 33023 -
REINSTATEMENT 2023-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 3440 South State Road 7, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-06-02 3440 South State Road 7, Miramar, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-06-20 GNECCO, ARMANDO -
REINSTATEMENT 2017-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-06-02
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-06-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-14
Domestic Profit 2013-09-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State