Entity Name: | CREACTION INDUSTRY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREACTION INDUSTRY, 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: | 06 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000041201 |
FEI/EIN Number |
451837854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8710 NW 100th Street, Medley, FL, 33178, US |
Mail Address: | 8710 NW 100th Street, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMEZCUA PIERRE | Manager | 8710 NW 100th Street, Medley, FL, 33178 |
Amezcua Pierre | Agent | 8710 NW 100th Street, Medley, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000090574 | CREACTION ORGANIZE | ACTIVE | 2020-07-28 | 2025-12-31 | - | CREACTION INDUSTRY, 8710 NW 100 STREET, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 8710 NW 100th Street, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 8710 NW 100th Street, Medley, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Amezcua, Pierre | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 8710 NW 100th Street, Medley, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000180744 | TERMINATED | 1000000579303 | MIAMI-DADE | 2014-01-29 | 2024-02-07 | $ 2,259.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State