Search icon

CRESCENT RESTURANT INC. - Florida Company Profile

Company Details

Entity Name: CRESCENT RESTURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRESCENT RESTURANT 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: 13 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2015 (9 years ago)
Document Number: P13000014493
FEI/EIN Number 46-2137011

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

Address: 11373 SW 211th Street, MIAMI, FL, 33189, US
Mail Address: 12364 SW 216TH ST, MIAMI, FL, 33170, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAM SHAMSUL President 12364 SW 216TH ST, MIAMI, FL, 33170
Mohiuddin Rakib Agent 2875 NE 191ST ST, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020125 INDIA BAZZAR EXPIRED 2013-02-26 2018-12-31 - 11371-04 SW 211 ST, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 11373 SW 211th Street, 4, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2023-07-24 11373 SW 211th Street, 4, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2023-07-24 Mohiuddin, Rakib -
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 2875 NE 191ST ST, STE 500, AVENTURA, FL 33180 -
AMENDMENT 2015-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-17 11373 SW 211th Street, 4, MIAMI, FL 33189 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001060652 TERMINATED 1000000694817 DADE 2015-09-21 2025-12-04 $ 1,157.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5950837308 2020-04-30 0455 PPP 11373 SW 211TH ST, MIAMI, FL, 33189
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3632
Loan Approval Amount (current) 3632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33189-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3679.22
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State