Search icon

CRISP CREATIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRISP CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRISP CREATIONS 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: 21 Mar 2012 (13 years ago)
Document Number: L12000039278
FEI/EIN Number 45-4848130

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

Address: 6653 South Dixie Highway, MIAMI, FL, 33143, US
Mail Address: 6653 South Dixie Highway, MIAMI, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRANI, ESQ JAIME J Managing Member 22648 sw 94 path, MIAMI, FL, 33190
FUERTH ROBERT M Managing Member 10635 SW 96TH TERRACE, MIAMI, FL, 33176
MITRANI JAIME J Agent 22648 sw 94 path, MIAMI, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045218 GIARDINO GOURMET SALADS ACTIVE 2012-05-15 2027-12-31 - 6653 S DIXIE HIGHWAY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 22648 sw 94 path, MIAMI, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 6653 South Dixie Highway, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-01-24 6653 South Dixie Highway, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41660.00
Total Face Value Of Loan:
41660.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
53700.00
Total Face Value Of Loan:
53700.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$53,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,700
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$54,350.37
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $53,700
Jobs Reported:
12
Initial Approval Amount:
$41,660
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,660
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$41,978.24
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $41,657
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State