Search icon

CREST HOTEL GROUP LLC - Florida Company Profile

Company Details

Entity Name: CREST HOTEL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREST HOTEL GROUP 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: 02 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2020 (5 years ago)
Document Number: L16000107281
FEI/EIN Number 81-2813788

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

Address: 1670 JAMES AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 156 Almeria Ave, Coral Gables, FL, 33134, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matarraz Roberto C Manager 156 Almeria Ave, Coral Gables, FL, 33141
Rodriguez Pedro M Manager 156 Almeria Ave, Coral Gables, FL, 33129
Matarraz Roberto C Agent 156 Almeria Ave, Coral Gaables, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000130587 CREST HOTEL SUITES ACTIVE 2023-10-23 2028-12-31 - 156 ALMERIA AVE, SUITE 201, CORAL GABLES, FL, 33134
G18000019896 FULL BLOOM VEGAN EXPIRED 2018-01-29 2023-12-31 - 1666 JAMES AVE, MIAMI BEACH, FL, 33139
G17000102644 MY PLACE # OR YOURS EXPIRED 2017-09-01 2022-12-31 - 1666 JAMES AVENUE, MIAMI BEACH, FL, 33139
G17000068115 VOGLIO RISTORANTE EXPIRED 2017-06-15 2022-12-31 - 1670, MIAMI BEACH, FL, 33139
G17000054814 CREST HOTEL SUITES EXPIRED 2017-05-09 2022-12-31 - 1670 JAMES AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-10 1670 JAMES AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-03-10 Matarraz, Roberto Camilo -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 156 Almeria Ave, Suite 201, Coral Gaables, FL 33141 -
LC AMENDMENT 2020-09-18 - -
LC AMENDMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 1670 JAMES AVE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-19
LC Amendment 2020-09-18
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-22
LC Amendment 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7491259008 2021-05-25 0455 PPS 1670 James Ave, Miami Beach, FL, 33139-3115
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118443.5
Loan Approval Amount (current) 118443.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3115
Project Congressional District FL-24
Number of Employees 15
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119045.59
Forgiveness Paid Date 2021-12-09
6819427008 2020-04-07 0455 PPP 1670 JAMES AVE, MIAMI BEACH, FL, 33139-3183
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94200
Loan Approval Amount (current) 94200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3183
Project Congressional District FL-24
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95111.03
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State