Search icon

MUSE9 CREATIVE, LLC - Florida Company Profile

Company Details

Entity Name: MUSE9 CREATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSE9 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: 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: 08 May 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000061742
FEI/EIN Number 45-5226271

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19188 SW 26th St, Miramar, FL, 33029, US
Mail Address: 19188 SW 26th St, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS HEATHER A Manager 19188 SW 26th St, Miramar, FL, 33029
RAMOS CARLOS A Manager 19188 SW 26th St, Miramar, FL, 33029
Ramos Heather A Agent 19188 SW 26th St, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-12-26 - -
REGISTERED AGENT NAME CHANGED 2017-12-26 Ramos, Heather A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-04-26 MUSE9 CREATIVE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 19188 SW 26th St, Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 19188 SW 26th St, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2015-02-21 19188 SW 26th St, Miramar, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-12-26
LC Name Change 2016-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-22
Florida Limited Liability 2012-05-08

Date of last update: 01 May 2025

Sources: Florida Department of State