Search icon

TOP SERVICE PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: TOP SERVICE PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP SERVICE PROPERTY MANAGEMENT, 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 Aug 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Feb 2018 (7 years ago)
Document Number: L09000080847
FEI/EIN Number 800474861

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

Address: 5901 NW 151 STREET, SUITE # 100, MIAMI LAKES, FL, 33014, US
Mail Address: 5901 NW 151 STREET, SUITE # 100, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corripio Roberto Manager 5901 NW 151 STREET, MIAMI LAKES, FL, 33014
Corripio Roberto Agent 5901 NW 151 STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 5901 NW 151 STREET, SUITE # 100, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-02-26 5901 NW 151 STREET, SUITE # 100, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 5901 NW 151 STREET, SUITE 100, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2018-02-21 Corripio, Roberto -
LC DISSOCIATION MEM 2018-02-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-21
CORLCDSMEM 2018-02-01
ANNUAL REPORT 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6799297302 2020-04-30 0455 PPP 5901 NW 151 ST SUIT #100, MIAMI LAKES, FL, 33014
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19765
Loan Approval Amount (current) 19765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33014-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19939.91
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State