Search icon

CREATIVE REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE REALTY GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 Jan 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: L07000001236
FEI/EIN Number 208187490

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

Address: 10800 Biscayne Blvd., MIAMI, FL, 33161, US
Mail Address: 10800 Biscayne Blvd., MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LURIE Gregg S Managing Member 10800 Biscayne Blvd., MIAMI, FL, 33161
LURIE GREGG S Agent 10800 Biscayne Blvd., MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096670 CREATIVE REALTY GROUP, LLC EXPIRED 2015-09-21 2020-12-31 - 3610 N.E. 1ST AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 10800 Biscayne Blvd., Suite 350A, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-04-29 10800 Biscayne Blvd., Suite 350A, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 10800 Biscayne Blvd., Suite 350A, MIAMI, FL 33161 -
LC NAME CHANGE 2016-06-27 CREATIVE REALTY GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000770730 TERMINATED 1000000240703 DADE 2011-11-15 2021-11-23 $ 3,045.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000466067 TERMINATED 1000000165317 DADE 2010-03-24 2030-03-31 $ 1,613.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
LC Name Change 2016-06-27
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State