Search icon

CREMA GABLES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREMA GABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREMA GABLES, 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: 13 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2019 (6 years ago)
Document Number: L15000007287
FEI/EIN Number 47-2840442

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

Address: 220 MIRACLE MILE, SUITE B211, CORAL GABLES, FL, 33134, US
Mail Address: 220 MIRACLE MILE, SUITE B211, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTIROPOULOS IOANNIS Agent 220 MIRACLE MILE, SUITE B211, CORAL GABLES, FL, 33134
CREMA PROJECT LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055110 CREMA GOURMET ESPRESSO BAR ACTIVE 2015-06-08 2025-12-31 - 169 MIRACLE MILE, SUITE R 40, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-06 220 MIRACLE MILE, SUITE B211, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-09-06 220 MIRACLE MILE, SUITE B211, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-09-06 SOTIROPOULOS, IOANNIS -
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 220 MIRACLE MILE, SUITE B211, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000407995 TERMINATED 1000000869402 DADE 2020-12-09 2040-12-16 $ 44,233.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-04
LC Amendment 2019-09-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
97391.00
Total Face Value Of Loan:
97391.21
Date:
2020-04-14
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:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97391
Current Approval Amount:
97391.21
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99520.26
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54000
Current Approval Amount:
54000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54507.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State