Search icon

SABRINA CRIPPA, INC - Florida Company Profile

Company Details

Entity Name: SABRINA CRIPPA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SABRINA CRIPPA, 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: 20 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: P06000039677
FEI/EIN Number 204531112

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

Address: 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 560 LINCOLN ROAD, SUITE 202, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gonzalez HECTOR President 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139
gonzalez HECTOR Director 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139
gonzalez HECTOR Vice President 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139
gonzalez HECTOR Agent 560 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 560 LINCOLN ROAD, SUITE 202, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-25 560 LINCOLN ROAD, SUITE 202, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 560 LINCOLN ROAD, SUITE 202, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-15 gonzalez, HECTOR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000635718 ACTIVE 2021 CA 016609 MIAMI DADE CO 2021-11-05 2026-12-13 $259,452.06 BANK OF AMERICA, N.A., 100 N. TYRON STREET, CHARLOTTE, NC 28202

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8191528307 2021-01-29 0455 PPP 826 Collins Ave Ste A, Miami Beach, FL, 33139-5822
Loan Status Date 2023-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14301
Loan Approval Amount (current) 14301.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5822
Project Congressional District FL-24
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14625.42
Forgiveness Paid Date 2023-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State