Search icon

TOPP SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TOPP SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOPP SOLUTIONS, 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: 12 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2011 (14 years ago)
Document Number: P95000044993
FEI/EIN Number 650596682

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

Address: 14591 SW 120 STREET, MIAMI, FL, 33186, US
Mail Address: 14591 SW 120 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Balerdi Jose L President 14591 SW 120 STREET, MIAMI, FL, 33186
Balerdi Jose L Agent 14591 SW 120 Street, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-08 Balerdi, Jose L -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 14591 SW 120 Street, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-05 14591 SW 120 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-11-05 14591 SW 120 STREET, MIAMI, FL 33186 -
AMENDMENT 2011-06-29 - -
AMENDED AND RESTATEDARTICLES 2000-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-08-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2783827107 2020-04-11 0455 PPP 14591 SW 120TH STREET, MIAMI, FL, 33186-8638
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234693.85
Loan Approval Amount (current) 234693.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33186-8638
Project Congressional District FL-28
Number of Employees 33
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237092.23
Forgiveness Paid Date 2021-04-29
7745268604 2021-03-24 0455 PPS 14591 SW 120th St, Miami, FL, 33186-8638
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266453.22
Loan Approval Amount (current) 266453.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33186-8638
Project Congressional District FL-28
Number of Employees 39
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269271.05
Forgiveness Paid Date 2022-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State