Search icon

CRUST U.S., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRUST U.S., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUST U.S., 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: 05 Nov 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: L13000155355
FEI/EIN Number 46-4234915

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

Address: 3350 Mary Street, Miami, FL, 33133, US
Mail Address: 3350 Mary Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Roman K Manager 3350 Mary Street, Miami, FL, 33133
Levine Alan W Agent 3350 Mary Street, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033360 CRUST EXPIRED 2015-04-01 2020-12-31 - 668 NW 5TH ST, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-01 3350 Mary Street, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-01 3350 Mary Street, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-07-01 3350 Mary Street, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-07-01 Levine, Alan W -
REINSTATEMENT 2023-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-07-01
REINSTATEMENT 2023-05-16
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
218967.00
Total Face Value Of Loan:
218967.00
Date:
2020-05-02
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:
167500.00
Total Face Value Of Loan:
167500.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218967
Current Approval Amount:
218967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220618.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167500
Current Approval Amount:
167500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169054.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State