Search icon

THE CRESENT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: THE CRESENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CRESENT ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 14 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: P01000050657
FEI/EIN Number 651102388

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

Address: 400 FISHERMAN STREET, OPA LOCKA, FL, 33054, US
Mail Address: 5620 SW 54th STREET, DAVIE, FL, 33314, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARA ROWSHAN President 400 FISHERMAN STREET, OPA LOCKA, FL, 33054
ARA ROWSHAN Treasurer 400 FISHERMAN STREET, OPA LOCKA, FL, 33054
ARA ROWSHAN Director 400 FISHERMAN STREET, OPA LOCKA, FL, 33054
HOSSAIN MOHAMMED Vice President 400 FISHERMAN STREET, OPA LOCKA, FL, 33054
HOSSAIN MOHAMMED Secretary 400 FISHERMAN STREET, OPA LOCKA, FL, 33054
HOSSAIN MOHAMMED Director 400 FISHERMAN STREET, OPA LOCKA, FL, 33054
ARA ROWSHAN Agent 400 FISHERMAN STREET, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05336900190 OPA LOCKA LAND MARKET ACTIVE 2005-12-02 2026-12-31 - 400 FISHERMAN STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-19 400 FISHERMAN STREET, OPA LOCKA, FL 33054 -
REINSTATEMENT 2019-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-25 ARA, ROWSHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 400 FISHERMAN STREET, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 400 FISHERMAN STREET, OPA LOCKA, FL 33054 -
AMENDMENT 2004-03-02 - -
AMENDMENT 2004-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-02-05
REINSTATEMENT 2017-03-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710827405 2020-05-07 0455 PPP 400 FISHERMAN STREET, OPA LOCKA, FL, 33054
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4040
Loan Approval Amount (current) 4040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4106.41
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State