Search icon

TOP FLITE MANUFACTURING, INC. - Florida Company Profile

Company Details

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

TOP FLITE MANUFACTURING, 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: 27 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2017 (8 years ago)
Document Number: P08000096315
FEI/EIN Number 263605474

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

Address: 14262 SW 140 ST #108, MIAMI, FL, 33186, US
Mail Address: 14262 SW 140 ST #108, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE BRUCE President 9300 SW 147 ST, MIAMI, FL, 33176
PRICE BRUCE Vice President 9300 SW 147 ST, MIAMI, FL, 33176
PRICE BRUCE Secretary 9300 SW 147 ST, MIAMI, FL, 33176
PRICE BRUCE Treasurer 9300 SW 147 ST, MIAMI, FL, 33176
PRICE BRUCE Director 9300 SW 147 ST, MIAMI, FL, 33176
FALCO JONATHAN Vice President 9300 SW 147 ST, MIAMI, FL, 33176
PRICE BRUCE Agent 14262 SW 140 ST. #108, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091056 TOPFLITE COMPONENTS ACTIVE 2011-09-14 2026-12-31 - 14262 SW 140 ST, # 108, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 9300 SW 147 ST, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 9300 SW 147 ST, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 9300 SW 147 ST, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-10-14 PRICE, BRUCE -
REINSTATEMENT 2017-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 14262 SW 140 ST. #108, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-01-12 14262 SW 140 ST #108, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 14262 SW 140 ST #108, MIAMI, FL 33186 -
AMENDMENT 2013-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000430003 TERMINATED 1000000898560 DADE 2021-08-19 2041-08-25 $ 3,732.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-14
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1163558404 2021-02-01 0455 PPS 14262 SW 140th St Ste 108, Miami, FL, 33186-7365
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118750
Loan Approval Amount (current) 118750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-7365
Project Congressional District FL-28
Number of Employees 19
NAICS code 334417
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119587.85
Forgiveness Paid Date 2021-10-25
1352567105 2020-04-10 0455 PPP 14262 SW 140TH ST, #108, MIAMI, FL, 33186-6768
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144320
Loan Approval Amount (current) 122002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-6768
Project Congressional District FL-28
Number of Employees 9
NAICS code 335931
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122903.46
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State