Search icon

SOLARTECH UNIVERSAL, LLC - Florida Company Profile

Company Details

Entity Name: SOLARTECH UNIVERSAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLARTECH UNIVERSAL, 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: 21 Nov 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 May 2016 (9 years ago)
Document Number: L12000146588
FEI/EIN Number 46-1449750

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

Address: 1800 PRESIDENT BARACK OBAMA HWY, RIVIERA BEACH, FL, 33404, US
Mail Address: 1800 PRESIDENT BARACK OBAMA HWY, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENSTEIN BORIS Managing Member 5050 N Ocean Dr, Singer Island, FL, 33404
PERL MARTIN Auth 176 Lynch St, Brooklyn, NY, 11206
EDELMAN ALEX Managing Member 49 Lawrence Ave, Lawrence, NY, 11559
LANGER IRVING Managing Member 215 Harborview South, Lawrence, NY, 11559
ROSENSTEIN BORIS Agent 1800 President Barack Obama Hwy, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 1800 PRESIDENT BARACK OBAMA HWY, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2017-03-27 1800 PRESIDENT BARACK OBAMA HWY, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1800 President Barack Obama Hwy, Riviera Beach, FL 33404 -
LC STMNT OF RA/RO CHG 2016-05-12 - -
REGISTERED AGENT NAME CHANGED 2016-05-12 ROSENSTEIN, BORIS -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-27
CORLCRACHG 2016-05-12
ANNUAL REPORT 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343343984 0418800 2018-07-27 1800 PRESIDENT BARACK OBAMA HWY, RIVIERA BEACH, FL, 33404
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-07-27
Emphasis L: FORKLIFT
Case Closed 2021-07-22

Related Activity

Type Complaint
Activity Nr 1363078
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M02
Issuance Date 2019-01-14
Abatement Due Date 2019-02-01
Current Penalty 3880.2
Initial Penalty 6467.0
Final Order 2019-02-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(2): No person shall be allowed to stand or pass under the elevated portion of any truck, whether loaded or empty: On or about July 27, 2018, 1800 Barrack Obama Hwy, Riviera Beach, FL, 33404, an employee was on the forks of a powered industrial truck, serial # MNC1195431. approximately 25 feet from the ground level, to check the condition of an air conditioning.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 II B
Issuance Date 2019-01-14
Current Penalty 2328.0
Initial Penalty 3880.0
Final Order 2019-02-07
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(ii)(B): Refresher training and evaluation was not provided to the operator when the operator was involved in an accident or near-miss incident: On or about July 27, 2018, 1800 Barrack Obama Hwy, Riviera Beach, FL, 33404, an employee wasn't provided refresher training and evaluation after the employee had an accident with a crown forklift with serial #MNC1195431.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8978607010 2020-04-09 0455 PPP 1800 President Barack Obama Highway 0.0, Riviera Beach, FL, 33404-5451
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263440
Loan Approval Amount (current) 263440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-5451
Project Congressional District FL-20
Number of Employees 29
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266882.28
Forgiveness Paid Date 2021-08-03
1909938408 2021-02-02 0455 PPS 1800 President Barack Obama Hwy, Riviera Beach, FL, 33404-5451
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254212
Loan Approval Amount (current) 254212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-5451
Project Congressional District FL-20
Number of Employees 28
NAICS code 334413
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26242.65
Forgiveness Paid Date 2022-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State