Search icon

CRUST U.S., LLC - Florida Company Profile

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 (11 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2717507706 2020-05-01 0455 PPP 668 NW 5TH ST, MIAMI, FL, 33128
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) 167500
Loan Approval Amount (current) 167500
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 Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33128-1000
Project Congressional District FL-27
Number of Employees 200
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 169054.87
Forgiveness Paid Date 2021-04-08
4102788806 2021-04-15 0455 PPS 668 NW 5th St, Miami, FL, 33128-1622
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218967
Loan Approval Amount (current) 218967
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33128-1622
Project Congressional District FL-27
Number of Employees 25
NAICS code 722511
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 220618.13
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State