Search icon

CULINARY CRAFTS LLC - Florida Company Profile

Company Details

Entity Name: CULINARY CRAFTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CULINARY CRAFTS 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: 08 Jan 2015 (10 years ago)
Document Number: L15000004527
FEI/EIN Number 47-2727655

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

Address: 801 SW 23rd Ave., MIAMI, FL, 33135, US
Mail Address: 801 SW 23rd Ave, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESSER DAVID Manager 801 SW 23rd Ave, MIAMI, FL, 33135
LESSER DAVID Agent 801 SW 23rd Ave, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075513 COPACK EXPERTS ACTIVE 2023-06-22 2028-12-31 - 12690 SW 280TH STREET, HOMESTEAD, FL, 33033
G15000010750 MUNCH THYME EXPIRED 2015-01-30 2020-12-31 - 7665 SW 193 LANE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 801 SW 23rd Ave., MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-04-15 801 SW 23rd Ave., MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 801 SW 23rd Ave, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3104018405 2021-02-04 0455 PPS 7665 SW 193rd Ln, Cutler Bay, FL, 33157-7397
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24892
Loan Approval Amount (current) 24892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7397
Project Congressional District FL-27
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25024.3
Forgiveness Paid Date 2021-08-18
6611847703 2020-05-01 0455 PPP 7665 SW 193RD LN, CUTLER BAY, FL, 33157-7397
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22780
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-7397
Project Congressional District FL-27
Number of Employees 8
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17964.35
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State