Search icon

CRAFT MULTIMODAL USA LLC - Florida Company Profile

Company Details

Entity Name: CRAFT MULTIMODAL USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 09 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: M20000011482
FEI/EIN Number 85-2138807

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

Address: 8725 NW 18TH TERRACE, STE. 402, DORAL, FL 33172
Mail Address: 8725 NW 18TH TERRACE, STE. 402, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRAFT MULTIMODAL USA LLC 401(K) PLAN 2023 852138807 2024-06-20 CRAFT MULTIMODAL USA LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 488990
Sponsor’s telephone number 3053323594
Plan sponsor’s address 8725 NW 18TH TER, STE 402, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
CRAFT MULTIMODAL USA LLC 401(K) PLAN 2022 852138807 2023-07-27 CRAFT MULTIMODAL USA LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 488990
Sponsor’s telephone number 3054509800
Plan sponsor’s address 8725 NW 18TH TER, STE 402, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Crelier, Bruno Agent 8725 NW 18TH TERRACE, STE. 402, DORAL, FL 33172
CRELIER, BRUNO Member 8725 NW 18TH TERRACE, STE. 402, DORAL, FL 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 Crelier, Bruno -
REINSTATEMENT 2021-09-28 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-28
Foreign Limited 2020-12-09

Date of last update: 14 Feb 2025

Sources: Florida Department of State