Search icon

TOP RATE MOVING INC

Company Details

Entity Name: TOP RATE MOVING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000089440
FEI/EIN Number 38-4020896
Address: 2760 s park rd, hallandale beach fl, FL, 33009, US
Mail Address: 2760 s park rd, hallandale beach fl, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHALEM ELI Agent 2760 s park rd, hallandale beach fl, FL, 33009

President

Name Role Address
SHALEM ELI President 2760 s park rd, hallandale beach fl, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125033 MIDWEST MOVERS EXPIRED 2016-11-17 2021-12-31 No data 201 CROSS ST, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2760 s park rd, hallandale beach fl, FL 33009 No data
CHANGE OF MAILING ADDRESS 2019-04-30 2760 s park rd, hallandale beach fl, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2760 s park rd, hallandale beach fl, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2016-12-07 SHALEM, ELI No data
REINSTATEMENT 2016-08-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-12-07
REINSTATEMENT 2016-08-01
Domestic Profit 2014-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State