Search icon

TOP AUTO SALES, INC. - Florida Company Profile

Company Details

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

TOP AUTO SALES, 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: 04 Aug 2016 (9 years ago)
Document Number: P16000064832
FEI/EIN Number 813532988

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

Address: 10746 SW 190th ST, UNIT 9, CUTLER BAY, FL, 33157, US
Mail Address: 10746 SW 190th ST, UNIT 9, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAMIREZ HECTOR G President 10101 SW 154TH CIR CT APT 108, MIAMI, FL, 33196
DIAZ RAMIREZ HECTOR G Agent 10101 SW 154TH CIR CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-18 10746 SW 190th ST, UNIT 9, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-03-18 10746 SW 190th ST, UNIT 9, CUTLER BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-01
Domestic Profit 2016-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9390617300 2020-05-02 0455 PPP 10746 SW 190th St Unit 9, CUTLER BAY, FL, 33157-7616
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10258.32
Loan Approval Amount (current) 2605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-7616
Project Congressional District FL-27
Number of Employees 2
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2631.48
Forgiveness Paid Date 2021-05-24
3537008604 2021-03-17 0455 PPS 10746 SW 190th St, Cutler Bay, FL, 33157-7616
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7616
Project Congressional District FL-27
Number of Employees 2
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11226.13
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State