Search icon

TOP LOAD INC. - Florida Company Profile

Company Details

Entity Name: TOP LOAD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP LOAD 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: 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: 24 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: P17000085696
FEI/EIN Number 82-3215650

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

Address: 505 NW 177 ST, 116, MIAMI GARDENS, FL, 33169, US
Mail Address: 505 NW 177 ST, 116, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO ALBERT President 505 NW 177 ST SUITE 116, MIAMI GARDENS, FL, 33169
LORENZO ALBERT Agent 505 NW 177 ST, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 505 NW 177 ST, 116, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2022-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 505 NW 177 ST, 116, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-11-14 505 NW 177 ST, 116, MIAMI GARDENS, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 LORENZO, ALBERT -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
REINSTATEMENT 2024-01-30
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-10-05
Domestic Profit 2017-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State