Search icon

CREATIVE ALCHEMY GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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