Search icon

CRYSTAL CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL CAPITAL PARTNERS, 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: 30 Nov 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L07000119934
FEI/EIN Number 26-1516309

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

Address: 1111 KANE CONCOURSE, STE. 404, BAY HARBOUR ISLANDS, FL, 33154, US
Mail Address: 1111 Kane Concourse, SUITE 404, MIAMI, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROD STEVEN MGR Manager 1111 KANE CONCOURSE, STE. 404, BAY HARBOUR ISLANDS, FL, 33154
HOYER MICHAEL CFO Chief Financial Officer 1111 KANE CONCOURSE, STE. 404, BAY HARBOR ISLANDS, FL, 33154
GORIN SALOMON CTO Chief Technical Officer 1111 KANE CONCOURSE, STE. 404, BAY HARBOR ISLANDS, FL, 33154
BROD NATALIE MGR Secretary 1111 KANE CONCOURSE, STE. 404, BAY HARBOUR ISLANDS, FL, 33154
HOYER MICHAEL Agent 1111 KANE CONCOURSE, STE. 404, BAY HARBOUR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 1111 KANE CONCOURSE, STE. 404, BAY HARBOUR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2023-02-03 1111 KANE CONCOURSE, STE. 404, BAY HARBOUR ISLANDS, FL 33154 -
REGISTERED AGENT NAME CHANGED 2023-02-03 HOYER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 1111 KANE CONCOURSE, STE. 404, BAY HARBOUR ISLANDS, FL 33154 -
LC STMNT OF RA/RO CHG 2019-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000629026 TERMINATED 1000000909027 DADE 2021-12-03 2031-12-08 $ 2,274.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-30
CORLCRACHG 2019-12-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2104447110 2020-04-10 0455 PPP 1111 Kane Concourse, Suite 404, MIAMI BEACH, FL, 33154
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 477200
Loan Approval Amount (current) 477200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
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, 33154-0001
Project Congressional District FL-24
Number of Employees 21
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 482364.22
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State