Search icon

TOP FINANCIAL GROUP, INC - Florida Company Profile

Company Details

Entity Name: TOP FINANCIAL GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP FINANCIAL GROUP, 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: 17 Aug 2015 (10 years ago)
Date of dissolution: 05 Oct 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: P15000069052
FEI/EIN Number 474463686

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

Address: 3455 SW 62 WAY, MIRAMAR, FL, 33023, US
Mail Address: 500 NW 165th RD, MIami, FL, 33169, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARICHARLES FOSMOND President 3455 SW 62 WAY, MIRAMAR, FL, 33023
NERERETTE MARGARETTE President 3455 SW 62 WAY, MIRAMAR, FL, 33023
NERERETTE MARGARETTE Vice President 3455 SW 62 WAY, MIRAMAR, FL, 33023
Maricharles Fosmond Treasurer 3455 sw 62nd way, Miramar, FL, 33023
MARICHARLES FOSMOND Agent 3455 SW 62 WAY, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000235140. CONVERSION NUMBER 900000186009
CHANGE OF MAILING ADDRESS 2017-03-21 3455 SW 62 WAY, MIRAMAR, FL 33023 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 MARICHARLES, FOSMOND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-21
Domestic Profit 2015-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State