Search icon

TOP ART GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: TOP ART GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP ART GALLERY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Feb 2002 (23 years ago)
Document Number: P02000020065
FEI/EIN Number 030404245

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

Address: 19201 COLLINS AVE., SUNNY ISLES, FL, 33160
Mail Address: 162 OCEAN BLVD, GOLDEN BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABAN AVRAM President 162 OCEAN BLVD., GOLDEN BEACH, FL, 33160
SABAN AVRAM Director 162 OCEAN BLVD., GOLDEN BEACH, FL, 33160
SABAN AVRAM Agent 19201 COLLINS AVE., SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-23 19201 COLLINS AVE., SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-14 19201 COLLINS AVE., SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-14 19201 COLLINS AVE., SUNNY ISLES, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4724848805 2021-04-16 0455 PPS 19201 Collins Ave, Sunny Isles Beach, FL, 33160-2202
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 2225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-2202
Project Congressional District FL-24
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2238.9
Forgiveness Paid Date 2022-02-08
9231197210 2020-04-28 0455 PPP 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160-2202
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNY ISLES BEACH, MIAMI-DADE, FL, 33160-2202
Project Congressional District FL-24
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4047.67
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State