Search icon

CRISP CREATIONS II LLC - Florida Company Profile

Company Details

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

CRISP CREATIONS II 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: 27 Sep 2013 (12 years ago)
Document Number: L13000137019
FEI/EIN Number 46-4083210

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

Address: 8008 NW 154 ST, MIAMI LAKES, FL, 33016, US
Mail Address: 8008 NW 154 ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRANI 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 JESQ Agent 22648 sw 94 path, MIAMI, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051221 GIARDINO GOURMET SALADS ACTIVE 2014-05-27 2029-12-31 - 8008 NW 154 ST, MIAMI LAKES, FL, 33016

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 2015-01-19 8008 NW 154 ST, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-01-19 8008 NW 154 ST, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313758307 2021-01-23 0455 PPS 8008 NW 154th St, Miami Lakes, FL, 33016-5814
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62261
Loan Approval Amount (current) 62261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-5814
Project Congressional District FL-26
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62736.6
Forgiveness Paid Date 2021-11-08
6443407210 2020-04-28 0455 PPP 8008 NW 154 street, miami lakes, FL, 33026
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami lakes, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 15
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91055
Forgiveness Paid Date 2021-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State