Entity Name: | CREATIVE ALCHEMY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE ALCHEMY 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. |
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: | 02 Jan 2013 (12 years ago) |
Document Number: | L13000000123 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2604 SW 108th Ct, MIAMI, FL, 33165, US |
Mail Address: | 2604 SW 108th Ct, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO FRANK | Auth | 2604 SW 108th Ct, MIAMI, FL, 33165 |
Moreno Maria V | Auth | 2604 SW 108th Ct, MIAMI, FL, 33165 |
MORENO FRANK | Agent | 2604 SW 108th Ct, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 900 NANDINA DRIVE, WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 900 NANDINA DRIVE, WESTON, FL 33327 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-05 | LIVER & LUNG LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 900 NANDINA DRIVE, WESTON, FL 90046 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 2604 SW 108th Ct, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 2604 SW 108th Ct, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 2604 SW 108th Ct, MIAMI, FL 33165 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State