Search icon

INK CREATIVE LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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