Search icon

CRISP CREATIONS IV LLC - Florida Company Profile

Company Details

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

CRISP CREATIONS IV 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: 30 Mar 2016 (9 years ago)
Document Number: L16000063194
FEI/EIN Number 81-2050969

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

Address: 14455 s dixie highway, MIAMI, FL, 33176, US
Mail Address: 14455 s dixie highway, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075760 GIARDINO GOURMET SALADS ACTIVE 2017-07-14 2027-12-31 - 14455 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 14455 s dixie highway, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-01-07 14455 s dixie highway, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 22648 sw 94th path, MIAMI, FL 33190 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
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 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-07
Florida Limited Liability 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7185517209 2020-04-28 0455 PPP 14455 s dixie highway, 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) 46200
Loan Approval Amount (current) 46200
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 6
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 46760.82
Forgiveness Paid Date 2021-07-12
3773538405 2021-02-05 0455 PPS 14455 S Dixie Hwy, Palmetto Bay, FL, 33176-7924
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33919
Loan Approval Amount (current) 33919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33176-7924
Project Congressional District FL-27
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34164.33
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State