Search icon

CREATIVE MANUFACTURING GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

Name Role Address
WHITE ELEPHANT PRODUCTIONS LLC Managing Member -
REGALADO PEDRO Agent 8103 Coral Way, MIAMI, FL, 33155

Fictitious Names

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

Events

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 -

Debts

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

Documents

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