Search icon

IMPORTACIONES CRISTAL CORP - Florida Company Profile

Company Details

Entity Name: IMPORTACIONES CRISTAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPORTACIONES CRISTAL CORP 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: 06 Mar 2017 (8 years ago)
Document Number: P17000021509
FEI/EIN Number 82-0770410

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

Address: 1701 NW 87 AVE, MIAMI, FL, 33172, US
Mail Address: 2 RAMADA, IRVINE, CA, 92620, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
huh nam President 2 RAMADA, IRVINE, CA, 92620
huh nam Secretary 2 RAMADA, IRVINE, CA, 92620
huh nam Director 2 RAMADA, IRVINE, CA, 92620
huh kyeyeon Director 2 RAMADA, IRVINE, CA, 92620
HUH NAM Agent 2 RAMADA, IRVINE, FL, 92620

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 1701 NW 87 AVE, #300, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-03-14 1701 NW 87 AVE, #300, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 2 RAMADA, IRVINE, FL 92620 -
REGISTERED AGENT NAME CHANGED 2021-05-01 HUH, NAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000226074 TERMINATED 1000000988415 DADE 2024-04-10 2034-04-17 $ 580.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000629923 TERMINATED 1000000974167 DADE 2023-12-14 2043-12-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000199356 TERMINATED 1000000951377 DADE 2023-04-28 2033-05-03 $ 470.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000155764 TERMINATED 1000000918838 MIAMI-DADE 2022-03-23 2032-03-30 $ 560.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-10-09
ANNUAL REPORT 2019-07-11
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6065678306 2021-01-26 0455 PPP 11436 NW 76th Ter, Doral, FL, 33178-1371
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17083
Loan Approval Amount (current) 17083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1371
Project Congressional District FL-26
Number of Employees 3
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17252.89
Forgiveness Paid Date 2022-02-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State