Search icon

TOP CRAFTS, INC. - Florida Company Profile

Company Details

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

TOP CRAFTS, 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: 21 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: P05000042609
FEI/EIN Number 522455513

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

Address: 2222 NW 14 ST, MIAMI, FL, 33125, US
Mail Address: 2222 NW 14 ST, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUIS O President 14619 SW 99TH ST, MIAMI, FL, 33186
ALVEREZ ILDELIS Vice President 8843 SW 36 ST, MIAMI, FL, 33165
RODRIGUEZ LUIS O Agent 14619 SW 99TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 2222 NW 14 ST, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2019-08-19 2222 NW 14 ST, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 14619 SW 99TH ST, MIAMI, FL 33186 -
AMENDMENT 2012-11-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-04
Amendment 2019-08-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1557987705 2020-05-01 0455 PPP 2222 NW 14 st, MIAMI, FL, 33125
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) 26032
Loan Approval Amount (current) 26032
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 MIAMI, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 6
NAICS code 451120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
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 26328.22
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State