Search icon

KREATIVE MEDIA CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: KREATIVE MEDIA CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KREATIVE MEDIA CONCEPTS, 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: 09 Jul 2015 (10 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: L15000118505
FEI/EIN Number 47-4722906

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

Address: 15172 SW 115 TERRACE, MIAMI, FL, 33196, US
Mail Address: 15172 SW 115 TERRACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS LUIS Manager 15172 SW 115 TERRACE, MIAMI, FL, 33196
IGLESIAS LUIS Agent 15172 SW 115 TERRACE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027797 MENS_HAUTE EXPIRED 2016-03-16 2021-12-31 - 15623 SW 96 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 IGLESIAS, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-10 15172 SW 115 TERRACE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2016-06-10 15172 SW 115 TERRACE, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-05-01
LC Amendment 2016-06-10
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State