Search icon

TOPS KITCHEN CABINET AND GRANITE, LLC. - Florida Company Profile

Company Details

Entity Name: TOPS KITCHEN CABINET AND GRANITE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOPS KITCHEN CABINET AND GRANITE, 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: 26 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: L07000044703
FEI/EIN Number 208919526

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

Address: 12650 nw 107 ave, Medley, FL, 33178, US
Mail Address: 12650 nw 107 ave, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG CHENG Manager 3759 E Coquina Way, Weston, FL, 33332
Huang Hua Manager 19505 N Coquina Way, Weston, FL, 33332
Chen Yue Secretary 12650 nw 107 ave, Medley, FL, 33178
Huang Michael Managing Member 3759 E Coquina Way, Weston, FL, 33332
Huang Peter Managing Member 19505 N Coquina Way, Weston, FL, 33332
HUANG CHENG Agent 12650 nw 107 ave, Medley, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-26 12650 nw 107 ave, Medley, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 12650 nw 107 ave, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-04-26 12650 nw 107 ave, Medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-03-19 HUANG, CHENG -
REINSTATEMENT 2011-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-11-29 - -
LC AMENDMENT 2010-05-28 - -
LC AMENDMENT 2007-12-19 - -
LC AMENDMENT 2007-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313107013 0418800 2009-11-10 2520 W COPANS ROAD, POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2009-11-10
Emphasis L: FORKLIFT, L: SILICA
Case Closed 2010-03-04

Related Activity

Type Complaint
Activity Nr 206968018
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2009-12-24
Abatement Due Date 2010-01-22
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-12-24
Abatement Due Date 2010-01-22
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2009-12-24
Abatement Due Date 2010-01-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2009-12-24
Abatement Due Date 2009-12-30
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 C
Issuance Date 2009-12-24
Abatement Due Date 2010-01-11
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2009-12-24
Abatement Due Date 2010-01-11
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-12-24
Abatement Due Date 2010-01-22
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2781728202 2020-08-03 0455 PPP 12650 NW 107th AVE, MEDLEY, FL, 33178-3127
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231697
Loan Approval Amount (current) 98839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-3127
Project Congressional District FL-26
Number of Employees 16
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99467.73
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State