Search icon

CREST HOTEL GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREST HOTEL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 1670 JAMES AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 2701 Ponce de Leon, Coral Gables, FL, 33134, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matarraz Roberto C Manager 2701 Ponce de Leon, Coral Gables, FL, 33141
Rodriguez Pedro M Manager 2701 Ponce de Leon, Coral Gables, FL, 33129
Matarraz Roberto C Agent 2701 Ponce de Leon, 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

USAspending Awards / Financial Assistance

Date:
2021-05-25
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:
118443.50
Total Face Value Of Loan:
118443.50
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
94200.00
Total Face Value Of Loan:
94200.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$118,443.5
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,443.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,045.59
Servicing Lender:
Central Bank
Use of Proceeds:
Payroll: $118,440.5
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$94,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,111.03
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $70,650
Utilities: $23,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State