Search icon

CREATIVE EDGE PARTIES OF SOUTH FLORIDA LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREATIVE EDGE PARTIES OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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.
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: 24 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2020 (5 years ago)
Document Number: L15000126949
FEI/EIN Number 474646609

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

Address: 700 NE 26th Terr, MIAMI, FL, 33137, US
Mail Address: 700 NE 26th Terr, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4801305
State:
NEW YORK

Key Officers & Management

Name Role Address
RUBEN CARLA President 110 BARROW STREET, NEW YORK, NY, 10014
Carla Ruben Agent 700 NE 26th Terr, Miami, FL, 33137

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-11-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
628121.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State