Search icon

TOP SECURITY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: TOP SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP SECURITY SYSTEMS, 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 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000024533
FEI/EIN Number 650908052

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

Mail Address: 2575 SW 27TH AVE, MIAMI, FL, 33133, US
Address: 3015 GRAND AVE., COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MELINA Director 2835SW 27TH STREET, MIAMI, FL, 33133
RODRIGUEZ VANESA Director 2835SW 27TH STREET, MIAMI, FL, 33133
RODRIGUEZ LAURA Director 2835SW 27TH STREET, MIAMI, FL, 33133
RODRIGUEZ MELINA B Agent 2575 SW 27TH AVE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092342 COCO SUN EXPIRED 2017-08-21 2022-12-31 - 2767 SW 25TH TERRACE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-19 3015 GRAND AVE., COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 2575 SW 27TH AVE, #505, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-04-19 RODRIGUEZ, MELINA B -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 3015 GRAND AVE., COCONUT GROVE, FL 33133 -
AMENDMENT 2006-09-05 - -
AMENDMENT 2005-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000712505 TERMINATED 1000000800486 DADE 2018-10-16 2038-10-24 $ 521.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-06-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-05-03

Date of last update: 02 May 2025

Sources: Florida Department of State