Search icon

CRISP CREATIONS III LLC - Florida Company Profile

Company Details

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

CRISP CREATIONS III 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: 20 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000068395
FEI/EIN Number 47-3767851

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

Address: 11624 sw 88 St, MIAMI, FL, 33176, US
Mail Address: 11624 sw 88 st, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRANI JAIME J Member 22648 sw 94th path, MIAMI, FL, 33190
FUERTH ROBERT M Member 10635 SW 96TH TERR, MIAMI, FL, 33176
MITRANI JAIME J Agent 22648 sw 94th path, MIAMI, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110145 GIARDINO GOURMET SALADS ACTIVE 2021-08-25 2026-12-31 - 11624 SW 88 ST, MIAMI, FL, 33176
G15000050929 GIARDINO GOURMET SALADS EXPIRED 2015-05-23 2020-12-31 - 11624 SW 88TH STREAT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 11624 sw 88 St, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-10-20 11624 sw 88 St, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-10-20 MITRANI, JAIME J -
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 22648 sw 94th path, MIAMI, FL 33190 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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 2019-01-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6961127209 2020-04-28 0455 PPP 11624 southwest 88 street, Miami, FL, 33176
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) 58700
Loan Approval Amount (current) 58700
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, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 12
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 59412.55
Forgiveness Paid Date 2021-07-12
4297988305 2021-01-23 0455 PPS 11624 N Kendall Dr, Miami, FL, 33176-1005
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) 38888
Loan Approval Amount (current) 38888
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, MIAMI-DADE, FL, 33176-1005
Project Congressional District FL-27
Number of Employees 12
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 39196.94
Forgiveness Paid Date 2021-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State