Search icon

CRYSTAL CLEAR PROPERTIES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL CLEAR PROPERTIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL CLEAR PROPERTIES OF FLORIDA, 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: 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: 16 Jan 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: P14000005108
FEI/EIN Number 46-4540694

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

Address: 3080 W FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 3080 W FLAGLER ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO DAYVELIS President 9025 NW 117 TER, HIALEAH GARDENS, FL, 33018
OTERO DAYVELIS Director 9025 NW 117 TER, HIALEAH GARDENS, FL, 33018
OTERO DAYVELIS Agent 9025 NW 117 TER, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 3080 W FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-06-24 3080 W FLAGLER ST, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000294393 ACTIVE 20-CC-1879 TWENTIETH JUDICIAL CIRCUIT 2020-07-20 2025-09-03 $9660.81 ROETZEL & ANDRESS, LPA, 2320 FIRST STREET, SUITE 1000, FORT MYERS, FLORIDA 33901

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-30
Domestic Profit 2014-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5849507407 2020-05-13 0455 PPP 2300 W 84 ST SUIT 112, HIALEAH, FL, 33016
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 7
NAICS code 531311
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 -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State