Search icon

BUILDING CENTER NO. 3, LLC - Florida Company Profile

Company Details

Entity Name: BUILDING CENTER NO. 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDING CENTER NO. 3, 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: 15 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2015 (10 years ago)
Document Number: L10000107710
FEI/EIN Number 273687570

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

Address: 8400 NW 36th Street, Suite 450, Miami, FL, 33166, US
Mail Address: 4709 NW 83 Parkway, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUILDING CENTER NO 3, LLC PROFIT SHARING PLAN 2022 273687570 2023-06-08 BUILDING CENTER NO 3 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541310
Sponsor’s telephone number 3053716504
Plan sponsor’s address 223 E FLAGLER ST STE 614, MIAMI, FL, 331385323

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing JASON TAPIA
Valid signature Filed with authorized/valid electronic signature
BUILDING CENTER NO 3, LLC PROFIT SHARING PLAN 2021 273687570 2022-08-02 BUILDING CENTER NO 3 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541310
Sponsor’s telephone number 3053716504
Plan sponsor’s address 223 E FLAGLER ST STE 614, MIAMI, FL, 331385323

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing JASON TAPIA
Valid signature Filed with authorized/valid electronic signature
BUILDING CENTER NO 3, LLC PROFIT SHARING PLAN 2020 273687570 2021-09-24 BUILDING CENTER NO 3 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541310
Sponsor’s telephone number 3053716504
Plan sponsor’s address 223 E FLAGLER ST STE 614, MIAMI, FL, 331385323

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing JASON TAPIA
Valid signature Filed with authorized/valid electronic signature
BUILDING CENTER NO 3, LLC PROFIT SHARING PLAN 2019 273687570 2020-05-08 BUILDING CENTER NO 3 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541310
Sponsor’s telephone number 3053716504
Plan sponsor’s address 223 E FLAGLER ST STE 614, MIAMI, FL, 331311305

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing JASON TAPIA
Valid signature Filed with authorized/valid electronic signature
BUILDING CENTER NO 3, LLC PROFIT SHARING PLAN 2018 273687570 2019-07-29 BUILDING CENTER NO 3 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 541310
Sponsor’s telephone number 3053716504
Plan sponsor’s address 223 E FLAGLER ST STE 614, MIAMI, FL, 331311305

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JASON TAPIA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Tapia Jason W Manager 8400 NW 36th Street, Miami, FL, 33166
TAPIA JASON W Agent 8400 NW 36th Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 8400 NW 36th Street, Suite 450, Unit 01, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-27 8400 NW 36th Street, Suite 450, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-12-27 8400 NW 36th Street, Suite 450, Miami, FL 33166 -
REINSTATEMENT 2015-10-03 - -
REGISTERED AGENT NAME CHANGED 2015-10-03 TAPIA, JASON W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000778579 ACTIVE 1000001021514 MIAMI-DADE 2024-12-06 2034-12-11 $ 670.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9132537406 2020-05-19 0455 PPP 261 NE 73RD ST 01, MIAMI, FL, 33138
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38312
Loan Approval Amount (current) 38312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 7
NAICS code 541330
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38919.74
Forgiveness Paid Date 2021-12-21
4913698502 2021-02-26 0455 PPS 261 NE 73rd St Unit 1, Miami, FL, 33138-5323
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41524
Loan Approval Amount (current) 41524
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5323
Project Congressional District FL-24
Number of Employees 6
NAICS code 541310
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41867.57
Forgiveness Paid Date 2021-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State