Search icon

CRITERION GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: CRITERION GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Jul 2014 (11 years ago)
Document Number: F14000002832
FEI/EIN Number 465465948

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

Address: 2937 sw 27 avenue 307, MIAMI, FL, 33133, US
Mail Address: P.O. BOX 56-5777, MIAMI, FL, 33256-5777, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRITERION GLOBAL INC 401K PLAN 2023 465465948 2024-05-24 CRITERION GLOBAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541800
Sponsor’s telephone number 3054917427
Plan sponsor’s address 2645 SOUTH BAYSHORE DRIVE, UNIT 803, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing KAREN ENGEL
Valid signature Filed with authorized/valid electronic signature
CRITERION GLOBAL INC 401K PLAN 2022 465465948 2023-05-29 CRITERION GLOBAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541800
Sponsor’s telephone number 3054917427
Plan sponsor’s address 2645 SOUTH BAYSHORE DRIVE, UNIT 803, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2023-05-29
Name of individual signing KAREN ENGEL
Valid signature Filed with authorized/valid electronic signature
CRITERION GLOBAL INC 401K PLAN 2020 465465948 2021-07-18 CRITERION GLOBAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541800
Sponsor’s telephone number 3054917427
Plan sponsor’s address 2645 SOUTH BAYSHORE DRIVE, UNIT 803, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2021-07-18
Name of individual signing KAREN ENGEL
Valid signature Filed with authorized/valid electronic signature
CRITERION GLOBAL INC 401K PLAN 2019 465465948 2020-06-15 CRITERION GLOBAL INC 4
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541800
Sponsor’s telephone number 3054917427
Plan sponsor’s address 2645 SOUTH BAYSHORE DRIVE, UNIT 803, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing KENGEL7201
Valid signature Filed with authorized/valid electronic signature
CRITERION GLOBAL INC 401K PLAN 2019 465465948 2020-06-30 CRITERION GLOBAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541800
Sponsor’s telephone number 3054917427
Plan sponsor’s address 2645 SOUTH BAYSHORE DRIVE, UNIT 803, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing KAREN ENGEL
Valid signature Filed with authorized/valid electronic signature
CRITERION GLOBAL INC 401K PLAN 2018 465465948 2019-05-23 CRITERION GLOBAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541800
Sponsor’s telephone number 3054917427
Plan sponsor’s address 2645 SOUTH BAYSHORE DRIVE, UNIT 803, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing KAREN ENGEL
Valid signature Filed with authorized/valid electronic signature
CRITERION GLOBAL INC 401K PLAN 2017 465465948 2018-06-05 CRITERION GLOBAL INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541800
Sponsor’s telephone number 3054917427
Plan sponsor’s address 2645 SOUTH BAYSHORE DRIVE, UNIT 803, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing KAREN ENGEL
Valid signature Filed with authorized/valid electronic signature
CRITERION GLOBAL INC 401K PLAN 2016 465465948 2017-05-20 CRITERION GLOBAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541800
Sponsor’s telephone number 3054917427
Plan sponsor’s address 2645 SOUTH BAYSHORE DRIVE, UNIT 803, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2017-05-20
Name of individual signing KAREN ENGEL
Valid signature Filed with authorized/valid electronic signature
CRITERION GLOBAL INC 401K PLAN 2015 465465948 2016-05-24 CRITERION GLOBAL INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541800
Sponsor’s telephone number 3054917427
Plan sponsor’s address 407 LINCOLN RD STE 11A, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing KAREN ENGEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HALPERIN DAVID President P.O. BOX 56-5777, MIAMI, FL, 332565777
HALPERIN DAVID Director P.O. BOX 56-5777, MIAMI, FL, 332565777
CARTWRIGHT KATHERINE Vice President P.O. BOX 56-5777, MIAMI, FL, 332565777
CARTWRIGHT KATHERINE Secretary P.O. BOX 56-5777, MIAMI, FL, 332565777
CARTWRIGHT KATHERINE Director P.O. BOX 56-5777, MIAMI, FL, 332565777
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-04 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 2894 REMINGTON GREEN LN. STE. A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 2937 sw 27 avenue 307, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-05
Reg. Agent Change 2023-12-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4166518402 2021-02-06 0455 PPS 407 Lincoln Rd Ste 11A, Miami Beach, FL, 33139-3027
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61292
Loan Approval Amount (current) 61292
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3027
Project Congressional District FL-24
Number of Employees 3
NAICS code 541830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61724.14
Forgiveness Paid Date 2021-10-27
1854587710 2020-05-01 0455 PPP 407 LINCOLN RD STE 11A, MIAMI BEACH, FL, 33139
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75485
Loan Approval Amount (current) 75485
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73420.17
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State