Search icon

CRYSTAL INN CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRYSTAL INN CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 1992 (33 years ago)
Date of dissolution: 30 Oct 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2024 (9 months ago)
Document Number: V66887
FEI/EIN Number 650361911
Address: 3850 BIRD ROAD - SUITE 302, MIAMI, FL, 33146, US
Mail Address: 3850 BIRD ROAD - SUITE 302, MIAMI, FL, 33146, US
ZIP code: 33146
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBEDDU ANTONIO Director 3850 BIRD ROAD, MIAMI, FL, 33146
MICANGELI MAURIZIO Director 3850 BIRD ROAD, MIAMI, FL, 33146
TUPINI CLAUDIO Director 3850 BIRD ROAD, MIAMI, FL, 33146
LAROCHE RICHARD F Director 2103 SHANNON DR,, MURFREESBORO, TN, 37129
FRIEDBAUER ROGER Director 701 BRICKELL AVE STE 2525, MIAMI, FL, 33131
MICANGELI MARCO Director 3850 BIRD ROAD - SUITE 302, MIAMI, FL, 33146
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Legal Entity Identifier

LEI Number:
254900IQCNJYBJT7IB55

Registration Details:

Initial Registration Date:
2020-07-08
Next Renewal Date:
2021-07-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-30 - -
CHANGE OF MAILING ADDRESS 2013-01-30 3850 BIRD ROAD - SUITE 302, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-05 3850 BIRD ROAD - SUITE 302, MIAMI, FL 33146 -
AMENDED AND RESTATEDARTICLES 2010-07-26 - -
AMENDMENT 2000-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-08 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2000-03-08 CT CORPORATION SYSTEM -
RESTATED ARTICLES 1999-03-31 - -
AMENDMENT 1996-06-18 - -
AMENDMENT AND NAME CHANGE 1992-10-09 CRYSTAL INN CO. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-30
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
763626.00
Total Face Value Of Loan:
763626.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
545447.00
Total Face Value Of Loan:
545447.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$545,447
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$545,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$549,362.26
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $545,447
Jobs Reported:
124
Initial Approval Amount:
$763,626
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$763,626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$768,186.83
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $763,620
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State