Entity Name: | CREATIVE EDGE PARTIES OF SOUTH FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CREATIVE EDGE PARTIES OF SOUTH FLORIDA 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: | 24 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | L15000126949 |
FEI/EIN Number |
47-4646609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 NE 26th Terr, Apt 1502, MIAMI, FL 33137 |
Mail Address: | 700 NE 26th Terr, Apt 1502, Miami, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CREATIVE EDGE PARTIES OF SOUTH FLORIDA LLC, NEW YORK | 4801305 | NEW YORK |
Name | Role | Address |
---|---|---|
Carla , Ruben | Agent | 700 NE 26th Terr, Apt 1502, Miami, FL 33137 |
RUBEN, CARLA | President | 110 BARROW STREET, NEW YORK, NY 10014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 700 NE 26th Terr, Apt 1502, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 700 NE 26th Terr, Apt 1502, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | Carla , Ruben | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 700 NE 26th Terr, Apt 1502, MIAMI, FL 33137 | - |
REINSTATEMENT | 2020-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-10-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000417754 | TERMINATED | 1000000870448 | DADE | 2020-12-17 | 2040-12-23 | $ 113,132.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-16 |
REINSTATEMENT | 2020-12-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-19 |
LC Amendment | 2015-10-15 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State