Search icon

CRAVS PROPERTY MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: CRAVS PROPERTY MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CRAVS PROPERTY MANAGEMENT, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Oct 2014 (10 years ago)
Document Number: P14000083981
FEI/EIN Number 47-2096078

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

Address: 17013 SW 90TH TER, MIAMI, FL 33196
Mail Address: 17013 SW 90TH TER, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEO, CARLOS Agent 17013 SW 90TH TER, MIAMI, FL 33196
ROMEO, CARLOS President 17013 SW 90TH TER, MIAMI, FL 33196
CINQUINO DE ROMEO, SARA L Secretary 17013 SW 90TH TER, MIAMI, FL 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 ROMEO, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 17013 SW 90TH TER, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 17013 SW 90TH TER, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2021-03-15 17013 SW 90TH TER, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2930767408 2020-05-06 0455 PPP 17013 SW 90TH TER, MIAMI, FL, 33196-4857
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5925
Loan Approval Amount (current) 5925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-4857
Project Congressional District FL-28
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5974.67
Forgiveness Paid Date 2021-03-10
8647698507 2021-03-10 0455 PPS 13234 SW 131st St, Miami, FL, 33186-5888
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5925
Loan Approval Amount (current) 5925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5888
Project Congressional District FL-28
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5982.63
Forgiveness Paid Date 2022-03-10

Date of last update: 20 Feb 2025

Sources: Florida Department of State