Entity Name: | INK CREATIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INK CREATIVE 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: |
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 Sep 2010 (14 years ago) |
Document Number: | L10000098395 |
FEI/EIN Number |
273513960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 64 W 21st St, Ground Floor, New York, NY, 10010, US |
Mail Address: | 64 W 21st St, Ground Floor, New York, NY, 10010, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Lili | Chief Operating Officer | 64 W 21st St, New York, NY, 10010 |
Ramirez Nicolas | Chief Executive Officer | 64 W 21st St, New York, NY, 10010 |
RAMIREZ NICOLAS | Agent | 3242 SW 16th Ter, Ft. Lauderdale, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000123967 | EAST OF NORMAL | ACTIVE | 2018-11-20 | 2028-12-31 | - | 64 W 21ST ST, NEW YORK, NY, 10010 |
G12000040721 | EAST OF NORMAL | EXPIRED | 2012-04-30 | 2017-12-31 | - | 158 W 84TH STREET, #2B, NEW YORK, NY, 10024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 3242 SW 16th Ter, Ft. Lauderdale, FL 33315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 64 W 21st St, Ground Floor, New York, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 64 W 21st St, Ground Floor, New York, NY 10010 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State