Search icon

TOP TEAM OF MIRAMAR INC - Florida Company Profile

Company Details

Entity Name: TOP TEAM OF MIRAMAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP TEAM OF MIRAMAR 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: 14 Feb 2017 (8 years ago)
Date of dissolution: 25 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P17000015188
FEI/EIN Number 81-5485017

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

Address: 11601 RED ROAD, MIRAMAR, FL, 33025, US
Mail Address: 11601 RED ROAD, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO CHRISTOPHER M President 1962 NW 110th Lane, Coral Springs, FL, 33071
FREDERICK CHRISTINE Vice President 1962 NW 110TH LANE, CORAL SPRINGS, FL, 33071
Frederick Christine M Agent 1962 NW 110th Lane, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 1962 NW 110th Lane, Coral Springs, FL 33071 -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 Frederick, Christine M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2018-07-05 TOP TEAM OF MIRAMAR INC -
CHANGE OF PRINCIPAL ADDRESS 2018-07-05 11601 RED ROAD, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2018-07-05 11601 RED ROAD, MIRAMAR, FL 33025 -
AMENDMENT 2017-11-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-25
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-15
Amendment and Name Change 2018-07-05
Domestic Profit 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1882557306 2020-04-28 0455 PPP 11601 Red Rd, Miramar, FL, 33025-7810
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-7810
Project Congressional District FL-25
Number of Employees 10
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27304.76
Forgiveness Paid Date 2021-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State