Search icon

GRIFFIN BUILDING PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIN BUILDING PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFIN BUILDING PRODUCTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: L05000050615
FEI/EIN Number 760792492

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

Address: 4870 NW 167TH STREET, MIAMI GARDENS, FL, 33014, US
Mail Address: 18520 NW 67TH AVE, 191, MIAMI LAKES, FL, 33015
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN BENJAMIN Managing Member 18520 NW 67TH AVE #191, MIAMI LAKES, FL, 33015
GRIFFIN BENJAMIN Agent 18520 NW 67TH AVE, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 4870 NW 167TH STREET, MIAMI GARDENS, FL 33014 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000129456 TERMINATED 1000000880507 DADE 2021-03-16 2041-03-24 $ 12,484.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000014629 LAPSED 18--037708-CA-01 11TH JUDICIAL CIRCUIT COURT 2019-01-03 2024-01-08 $26,605.13 MESKER DOOR, LLC, 3440 STANWOOD BLVD, HUNTSVILLE, AL 35811
J13001265397 TERMINATED 1000000447582 MIAMI-DADE 2013-08-08 2033-08-16 $ 705.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000065620 ACTIVE 1000000062589 DADE 2009-05-15 2030-02-15 $ 1,200.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341167096 0418800 2016-01-05 18520 NW 67TH AVE STE.191, HIALEAH, FL, 33015
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2016-01-05
Emphasis N: LEAD, P: LEAD
Case Closed 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5388298604 2021-03-20 0455 PPP 480 Nw 167th St, Miami Lakes, FL, 33014
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014
Project Congressional District FL-24
Number of Employees 1
NAICS code 236210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20935
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State