Search icon

CRISDA LEARNING CENTER INC. - Florida Company Profile

Company Details

Entity Name: CRISDA LEARNING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N14000002177
FEI/EIN Number 46-5013528

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

Address: 7949 N.W. 2 STREET, MIAMI, FL, 33126, US
Mail Address: 7949 N.W. 2 STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356818926 2018-10-31 2018-10-31 7915 NW 2ND ST, MIAMI, FL, 331268000, US 7915 NW 2ND ST, MIAMI, FL, 331268000, US

Contacts

Phone +1 305-265-1108
Fax 7865589126

Authorized person

Name ALBERTO MELENDEZ
Role PRESIDENT
Phone 3052651108

Taxonomy

Taxonomy Code 101YS0200X - School Counselor
Is Primary Yes

Key Officers & Management

Name Role Address
MELENDEZ ALBERTO President 7949 N.W. 2 STREET, MIAMI, FL, 33126
Melendez Alberto C Director 7949 N.W. 2 STREET, MIAMI, FL, 33126
Pascual Julio A Director 7949 NW 2nd Street, Miami, FL, 33126
MELENDEZ ALBERTO Agent 7949 N.W. 2 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 7949 N.W. 2 STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-02-28 7949 N.W. 2 STREET, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 7949 N.W. 2 STREET, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-03-09 MELENDEZ, ALBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000460604 ACTIVE 2020-025850-CA-01 ELEVENTH JUDICIAL CIRCUIT 2021-06-03 2026-09-13 $82016.08 PALM PLAZA OF MIAMI, INC., 9900 WEST SAMPLE ROAD, SUITE 300, CORAL SPRINGS, FLORIDA 33065

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-14
AMENDED ANNUAL REPORT 2020-07-27
AMENDED ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-14
Domestic Non-Profit 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202538004 2020-06-23 0455 PPP 7949 N.W. 2 STREET, MIAMI, FL, 33126-8000
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38502
Loan Approval Amount (current) 38502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-8000
Project Congressional District FL-27
Number of Employees 12
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State