Search icon

C.R. HOMESTEAD, LLC - Florida Company Profile

Company Details

Entity Name: C.R. HOMESTEAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.R. HOMESTEAD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 May 2007 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Jul 2007 (18 years ago)
Document Number: L07000049930
FEI/EIN Number 260173372

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

Mail Address: 9220 SW 72 STREET, SUITE 203, MIAMI, FL, 33173
Address: 2814 NE 8TH ST, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LAZARO Manager 9220 SW 72 ST SUITE 203, MIAMI, FL, 33173
GARCIA JOSE Manager 9220 SW 72 ST SUITE 203, MIAMI, FL, 33173
C.R. HOLDING GROUP, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08002900053 CASAVANA CUBAN CUISINE ACTIVE 2008-01-02 2028-12-31 - 9220 SW 72 ST., STE. 203, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-10 C.R. HOLDING GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 9220 SW 72 ST, SUITE 203, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 2814 NE 8TH ST, HOMESTEAD, FL 33030 -
LC AMENDED AND RESTATED ARTICLES 2007-07-02 - -
CHANGE OF MAILING ADDRESS 2007-07-02 2814 NE 8TH ST, HOMESTEAD, FL 33030 -
LC ARTICLE OF CORRECTION 2007-06-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
409920.00
Total Face Value Of Loan:
409920.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
292800.00
Total Face Value Of Loan:
292800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292800
Current Approval Amount:
292800
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
294316.14
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
409920
Current Approval Amount:
409920
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
411627.06

Date of last update: 01 Jun 2025

Sources: Florida Department of State