Search icon

CRISP CREATIONS V LLC - Florida Company Profile

Company Details

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

CRISP CREATIONS V 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: 22 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: L16000230756
FEI/EIN Number 81-4820569

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

Address: 5787 NW 7TH ST, MIAMI, FL, 33126, US
Mail Address: 5787 NW 7TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRANI JAIME JESQ Member 22648 SW 94TH PATH, MIAMI, FL, 33190
FUERTH ROBERT M Member 22648 SW 94TH PATH, MIAMI, FL, 33190
TUDELA LILLIANA Authorized Member 15720 BULL RUN ROAD, MIAMI LAKES, FL, 33014
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
G24000055497 GIARDINO GOURMET SALADS ACTIVE 2024-04-26 2029-12-31 - 5787 NW 7TH STREET, MIAMI, FL, 33126
G18000087938 GIARDINO GOURMET SALADS EXPIRED 2018-08-08 2023-12-31 - 5787 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-22 5787 NW 7TH ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-08-22 5787 NW 7TH ST, MIAMI, FL 33126 -
LC AMENDMENT 2018-08-16 - -

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
LC Amendment 2018-08-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4892588308 2021-01-23 0455 PPS 5787 NW 7th St, Miami, FL, 33126-3105
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) 43715
Loan Approval Amount (current) 43715
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-3105
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 44046.51
Forgiveness Paid Date 2021-11-08
6857357208 2020-04-28 0455 PPP 5787 northwest 7th 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) 72500
Loan Approval Amount (current) 72500
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 Y
LMI Y
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 10
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 73380.07
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State