Search icon

ON TOP USA, LLC - Florida Company Profile

Company Details

Entity Name: ON TOP USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ON TOP USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000085806
FEI/EIN Number 82-1257231

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

Address: 2116 NE 68th Street, Fort Lauderdale, FL 33301
Mail Address: 2116 NE 68th Street, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Areechot, Noppol Agent 2116 NE 68th Street, Fort Lauderdale, FL 33301
Areechot, Noppol Chief Executive Officer 2116 NE 68th Street, Fort Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 2116 NE 68th Street, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 2116 NE 68th Street, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-03-29 2116 NE 68th Street, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-03-29 Areechot, Noppol -

Documents

Name Date
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-29
Florida Limited Liability 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4514048008 2020-06-26 0455 PPP 477 ne 1st street, pompano beach, FL, 33060
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396151
Loan Approval Amount (current) 396151
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address pompano beach, BROWARD, FL, 33060-3700
Project Congressional District FL-23
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State