Search icon

CRM JEWELERS, LLC. - Florida Company Profile

Company Details

Entity Name: CRM JEWELERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRM JEWELERS, 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: 07 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: L12000141223
FEI/EIN Number 46-1378049

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

Address: 58 NE 1ST ST, MIAMI, FL, 33132, US
Mail Address: 58 NE 1ST ST, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELIN CARLOS R Authorized Member 58 NE 1ST ST, MIAMI, FL, 33132
MARCELIN CARLOS R Agent 58 NE 1ST ST, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-01-19 - -
CHANGE OF MAILING ADDRESS 2016-01-19 58 NE 1ST ST, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 58 NE 1ST ST, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-10 58 NE 1ST ST, MIAMI, FL 33132 -
LC AMENDMENT 2014-11-24 - -
LC AMENDMENT 2014-04-07 - -
LC AMENDMENT 2013-06-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6323658500 2021-03-03 0455 PPS 58 NE 1st St, Miami, FL, 33132-2412
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67270
Loan Approval Amount (current) 67270
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2412
Project Congressional District FL-27
Number of Employees 9
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67663.72
Forgiveness Paid Date 2021-10-06
2960507706 2020-05-01 0455 PPP 58 NE 1ST ST, MIAMI, FL, 33132
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88328.92
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State