Search icon

TOP IMPULSO 3YAP, CORP

Company Details

Entity Name: TOP IMPULSO 3YAP, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: P17000009809
FEI/EIN Number 81-5272409
Address: 4508 SW 160TH AVE, APT 721, MIRAMAR, FL 33027
Mail Address: 4508 SW 160TH AVE, APT 721, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
APARICIO PINEDA, YULIMAR Agent 4508 SW 160TH AVE, APT 721, MIRAMAR, FL 33027

President

Name Role Address
APARICIO PINEDA, YULIMAR President 4508 SW 160TH AVE, APT 721 MIRAMAR, FL 33027

Vice President

Name Role Address
APARICIO PINEDA, NIEVES ANACHIVIS Vice President 4508 SW 160TH AVE, APT 721 MIRAMAR, FL 33027

DIRECTOR

Name Role Address
APARICIO PINEDA, YELITZA CAROLINA DIRECTOR 4508 SW 160TH AVE, APT 721 MIRAMAR, FL 33027
PINEDA CONTRERAS, ANA OLGA DIRECTOR 4508 SW 160TH AVE, APT 721 MIRAMAR, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137552 APINTOP ACTIVE 2023-11-08 2028-12-31 No data 4508SW 160TH AVE. STE. 721, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
AMENDMENT 2017-03-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-20 APARICIO PINEDA, YULIMAR No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 4508 SW 160TH AVE, APT 721, MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-08-13
Domestic Profit 2017-01-26

Date of last update: 18 Feb 2025

Sources: Florida Department of State