Search icon

TOP REMEDIATION SPECIALIST, LLC - Florida Company Profile

Company Details

Entity Name: TOP REMEDIATION SPECIALIST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP REMEDIATION SPECIALIST, 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: 29 Aug 2016 (9 years ago)
Document Number: L16000161911
FEI/EIN Number 81-3753427

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

Address: 3400 SW 21 STREET, MIAMI, FL, 33145
Mail Address: 3400 SW 21 STREET, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMENTOL GUSTAV Manager 3400 SW 21 STREET, MIAMI, FL, 33145
RAMENTOL JEANNINE Authorized Member 3400 SW 21 STREET, MIAMI, FL, 33145
RAMENTOL GUSTAV Agent 3400 SW 21 STREET, MIAMI, FL, 33145

Court Cases

Title Case Number Docket Date Status
Universal Property & Casualty Insurance Company, Appellant(s), v. Top Remediation Specialist, LLC, a/a/o Oscar Zuluaga and Claudia Zuluaga, Appellee(s). 3D2024-1212 2024-07-09 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4262-SP-24

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Noah Scott Bender
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TOP REMEDIATION SPECIALIST, LLC
Role Appellee
Status Active
Representations Robert Jonathan Lee, Michael Vincent Tichenor, Gabriel Manuel de las Salas, Benjamin Raul Alvarez, Paul Brown Feltman

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/15/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 10/16/2024 Granted
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Top Remediation Specialist, LLC
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Top Remediation Specialist, LLC
View View File
Docket Date 2024-07-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11824770
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 19, 2024.
View View File
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1212.
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2025-01-03
Type Order
Subtype Order to File Response
Description Appellant shall file a response to Appellee's Motion for Attorney's Fees, filed on August 5, 2024, within ten (10) days from the date of this Order.
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time Initial Brief-30 days to 12/16/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-07
Florida Limited Liability 2016-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1757337703 2020-05-01 0455 PPP 3400 SW 21ST ST, MIAMI, FL, 33145
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 9852.19
Forgiveness Paid Date 2021-05-24
4308148405 2021-02-06 0455 PPS 3400 SW 21st St, Miami, FL, 33145-2208
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17962
Loan Approval Amount (current) 17962
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-2208
Project Congressional District FL-27
Number of Employees 3
NAICS code 562910
Borrower Race White
Borrower Ethnicity 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 Non-Veteran
Forgiveness Amount 18078.37
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State