Search icon

CRISMA DIESEL REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: CRISMA DIESEL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRISMA DIESEL REPAIR, 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: 27 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000028491
FEI/EIN Number 82-1008052

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

Address: 215 Pueblo Street, Tavernier, FL, 33070, US
Mail Address: 215 Pueblo Street, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA FLAVIO S President 215 Pueblo Street, Tavernier, FL, 33070
GARCIA CLARA A Vice President 215 Pueblo Street, Tavernier, FL, 33070
Garcia Flavio S Agent 215 Pueblo Street, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 215 Pueblo Street, Tavernier, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 215 Pueblo Street, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2022-04-30 215 Pueblo Street, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2021-01-13 Garcia, Flavio S -
REINSTATEMENT 2021-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2019-10-28 - -
VOLUNTARY DISSOLUTION 2019-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000331284 ACTIVE COCE-20-017792 BROWARD COUNTY COURT CLERK 2021-06-09 2026-07-07 $2,973.35 SURF CONSULTANTS II, LLC AS SUCCESSOR IN INTEREST TO UN, 2775 SUNNY ISLES BLVD#100, MIAMI, FL, 33160
J20000041745 ACTIVE 1000000855868 BROWARD 2020-01-13 2040-01-15 $ 9,153.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000561959 ACTIVE 1000000837526 BROWARD 2019-08-14 2039-08-21 $ 4,742.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000409522 ACTIVE 1000000828873 BROWARD 2019-06-10 2039-06-12 $ 3,771.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000750081 LAPSED CACE 19 001753 BROWARD CO 2019-05-23 2024-11-14 $188,537.62 M.D.T. LAND HOLDINGS, INC, 2973 MAYPORT ROAD, JACKSONVILLE, FLORIDA 32233
J19000446375 LAPSED CACE-19-001753 CIRCUIT COURT OF BROWARD COUNT 2019-05-23 2024-06-27 $188,537.62 MDT LAND HOLDINGS ,INC, 2973 MAYPORT ROAD, JACKSONVILLE ,FLORIDA,32233
J18000447649 TERMINATED 1000000787676 BROWARD 2018-06-22 2038-06-27 $ 2,351.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-01-13
Revocation of Dissolution 2019-10-28
VOLUNTARY DISSOLUTION 2019-08-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-29
Domestic Profit 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1091478404 2021-02-01 0455 PPP 630 Cabrera St, Key Largo, FL, 33037-4600
Loan Status Date 2022-08-13
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170744.79
Loan Approval Amount (current) 170744.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-4600
Project Congressional District FL-28
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State