Search icon

CROUTONS, INC - Florida Company Profile

Company Details

Entity Name: CROUTONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROUTONS, 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 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: P06000081733
FEI/EIN Number 510600254

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

Address: 213 S.E. 1ST STREET, MIAMI, FL, 33131
Mail Address: 213 S.E. 1ST STREET, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEARZI EMANUELE Vice President 213 SE 1ST, MIAMI, FL, 33131
BLANCO FIORELLA President 213 SE 1ST ST, MIAMI, FL, 33131
Bearzi Roberto Secretary 213 S.E. 1ST STREET, MIAMI, FL, 33131
CAHLIN RICHARD A Agent 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009198 FRATELLI MILANO ACTIVE 2024-01-16 2029-12-31 - 213 SE 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 CAHLIN, RICHARD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 1001 BRICKELL BAY DRIVE, SUITE #1400, MIAMI, FL 33131 -
AMENDMENT 2006-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
178322.00
Total Face Value Of Loan:
249651.50
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-273693.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
266000.00
Total Face Value Of Loan:
266000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178322
Current Approval Amount:
249651.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253037.18
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266000
Current Approval Amount:
266000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
269483.51

Date of last update: 02 May 2025

Sources: Florida Department of State