Search icon

CRUDOS FUSION ART, LLC - Florida Company Profile

Company Details

Entity Name: CRUDOS FUSION ART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUDOS FUSION ART, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000086410
FEI/EIN Number 81-2592125

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

Address: 250 NW 24 STREET, MIAMI, FL, 33127, US
Mail Address: 250 NW 24 STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BCD & TECH, LLC Manager -
Zarco Einhorn Salkowski & Brito, P.A. Agent 2 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 Zarco Einhorn Salkowski & Brito, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2 SOUTH BISCAYNE BLVD, 34TH FLOOR, MIAMI, FL 33131 -
LC AMENDMENT 2018-11-27 - -
CHANGE OF MAILING ADDRESS 2018-04-27 250 NW 24 STREET, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 250 NW 24 STREET, MIAMI, FL 33127 -
LC AMENDMENT 2017-01-30 - -
LC AMENDMENT 2016-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000571497 ACTIVE 1000000971079 DADE 2023-11-15 2043-11-22 $ 47,949.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000571505 ACTIVE 1000000971080 DADE 2023-11-15 2033-11-22 $ 548.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000396747 ACTIVE 1000000961497 DADE 2023-08-17 2043-08-23 $ 75,400.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000057653 ACTIVE 1000000942920 DADE 2023-02-01 2043-02-08 $ 36,504.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000517294 ACTIVE 1000000936251 DADE 2022-11-02 2042-11-09 $ 11,619.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000517302 ACTIVE 1000000936252 DADE 2022-11-02 2032-11-09 $ 2,975.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000423576 ACTIVE 1000000932767 DADE 2022-08-31 2032-09-07 $ 5,766.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000423543 TERMINATED 1000000932764 DADE 2022-08-31 2042-09-07 $ 16,791.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000070633 TERMINATED 1000000915210 DADE 2022-02-03 2042-02-09 $ 75,176.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000070641 ACTIVE 1000000915212 DADE 2022-02-03 2032-02-09 $ 1,941.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-29
LC Amendment 2018-11-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
LC Amendment 2017-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6985178606 2021-03-23 0455 PPS 250 NW 24th St, Miami, FL, 33127-4324
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193343
Loan Approval Amount (current) 193343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33127-4324
Project Congressional District FL-26
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196500.94
Forgiveness Paid Date 2022-11-03
3868247103 2020-04-12 0455 PPP 250 NW 24TH ST, MIAMI, FL, 33127-4324
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144085
Loan Approval Amount (current) 144085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33127-4324
Project Congressional District FL-26
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145858.05
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State