Search icon

CREATIVE M P B, L.L.C. - Florida Company Profile

Company Details

Entity Name: CREATIVE M P B, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE M P B, L.L.C. 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: 21 Feb 2008 (17 years ago)
Document Number: L08000018970
FEI/EIN Number 352368344

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

Address: 3991 SW 2 TERRACE, Miami, FL, 33134, US
Mail Address: 3991 SW 2 Terrace, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ROSAMARI Managing Member 3991 SW 2 TERRACE, MIAMI, FL, 33134
ALVAREZ JUAN L Agent 3991 SW 2 Terrace, Miami, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-05 3991 SW 2 TERRACE, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-05-05 3991 SW 2 TERRACE, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-05 3991 SW 2 Terrace, Miami, FL 33134 -
REGISTERED AGENT NAME CHANGED 2013-04-24 ALVAREZ, JUAN L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000312883 TERMINATED 1000000587983 MIAMI-DADE 2014-03-03 2034-03-13 $ 454.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920200
J13001665406 TERMINATED 1000000539208 MIAMI-DADE 2013-11-07 2033-11-14 $ 419.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State