Search icon

CRISTINA ABUD LLC - Florida Company Profile

Company Details

Entity Name: CRISTINA ABUD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRISTINA ABUD 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: 20 Mar 2013 (12 years ago)
Document Number: L13000041636
FEI/EIN Number 46-2427147

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

Address: 5290 SW 3rd street, Plantation, FL, 33317, US
Mail Address: 5290 SW 3rd street, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUD CRISTINA Manager 5290 sw 3rd st, Plantation, FL, 33317
ABUD CRISTINA Agent 5290 SW 3rd street plantation, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022759 ALTA VACA GRILL EXPIRED 2019-02-14 2024-12-31 - 485 NE 109 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 5290 SW 3rd street, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-03-06 5290 SW 3rd street, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 5290 SW 3rd street plantation, Plantation, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2728378510 2021-02-22 0455 PPS 485 NE 109th St, Miami, FL, 33161-7144
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3304.59
Loan Approval Amount (current) 3304.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-7144
Project Congressional District FL-24
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3332.66
Forgiveness Paid Date 2022-01-03
2377557800 2020-05-23 0455 PPP 485 NE 109TH St, Miami, FL, 33161
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2332.1
Loan Approval Amount (current) 2332.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2355.61
Forgiveness Paid Date 2021-05-27
2768657705 2020-05-01 0455 PPP 485 NE 109TH ST, MIAMI, FL, 33161
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13752
Loan Approval Amount (current) 13752
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, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 40
NAICS code 722513
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 13877.04
Forgiveness Paid Date 2021-04-01
7333528603 2021-03-23 0455 PPS 485 NE 109th St, Miami, FL, 33161-7144
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4150
Loan Approval Amount (current) 4150
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-7144
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
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 4213.15
Forgiveness Paid Date 2022-10-05

Date of last update: 02 May 2025

Sources: Florida Department of State