Entity Name: | CREATIVE MANUFACTURING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE MANUFACTURING 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. |
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: | 02 Sep 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000085014 |
FEI/EIN Number |
270901115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6910 NW 12 STREET, MIAMI, FL, 33126, US |
Address: | 7184 NW 12 Street, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE ELEPHANT PRODUCTIONS LLC | Managing Member | - |
REGALADO PEDRO | Agent | 8103 Coral Way, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000156503 | CMG | EXPIRED | 2009-09-17 | 2014-12-31 | - | 6910 NW 12TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 7184 NW 12 Street, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 7184 NW 12 Street, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 8103 Coral Way, MIAMI, FL 33155 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | REGALADO, PEDRO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000378748 | TERMINATED | 1000000275492 | MIAMI-DADE | 2012-04-24 | 2022-05-02 | $ 371.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-16 |
REINSTATEMENT | 2014-10-06 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-27 |
Florida Limited Liability | 2009-09-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State