Search icon

CREATIVE PARTICLE, LLC - Florida Company Profile

Company Details

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

CREATIVE PARTICLE, 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: 20 May 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L15000089118
FEI/EIN Number 474058108

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

Address: 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, 33134, US
Mail Address: 5680 SW 3rd Street, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beyra Daniel G Member 5680 SW 3rd Street, Coral Gables, FL, 33134
Beyra Josefina Member 5680 SW 3rd Street, Coral Gables, FL, 33134
BEYRA DANIEL G Agent 5680 SW 3rd Street, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023749 CREATIVE PARTICLE EXPIRED 2016-03-04 2021-12-31 - 1850 SW 29 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-10-04 CREATIVE PARTICLE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-01-15 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 5680 SW 3rd Street, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-25
LC Amendment and Name Change 2021-10-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State