Search icon

TOP LEVEL STRUCTURAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: TOP LEVEL STRUCTURAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP LEVEL STRUCTURAL CONTRACTORS, 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: 25 Oct 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2007 (18 years ago)
Document Number: P02000114910
FEI/EIN Number 542077651

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

Address: 20490 SW 296 St, HOMESTEAD, FL, 33030, US
Mail Address: 20490 SW 296 Street, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES PATRICIA D Vice President 20490 SW 296 St, HOMESTEAD, FL, 33030
TORRES DANIEL S President 20490 SW 296 Street, HOMESTEAD, FL, 33030
Torres Daniel JJr. Officer 20490 SW 296 St, HOMESTEAD, FL, 33030
TORRES Daniel Sr. Agent 20490 SW 296 Street, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 TORRES, Daniel , Sr. -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 20490 SW 296 St, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2016-03-11 20490 SW 296 St, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 20490 SW 296 Street, HOMESTEAD, FL 33030 -
AMENDMENT 2007-09-24 - -
AMENDMENT 2005-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315350769 0418800 2011-02-16 1201 NW 16TH STREET, MIAMI, FL, 33125
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-02-16
Emphasis L: FALL
Case Closed 2011-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D15 III
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2011-02-18
Abatement Due Date 2011-03-09
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Current Penalty 4200.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
313101594 0418800 2009-05-12 9560 PINES BLVD., PEMBROKE PINES, FL, 33024
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-12
Emphasis L: FALL
Case Closed 2009-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2009-05-27
Abatement Due Date 2009-06-08
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2009-05-27
Abatement Due Date 2009-06-01
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9923997302 2020-05-03 0455 PPP 20490 SW 296TH ST, HOMESTEAD, FL, 33030-7602
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73098
Loan Approval Amount (current) 73098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-7602
Project Congressional District FL-28
Number of Employees 29
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74043.27
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State