Search icon

T-REX CREATIVE LLC - Florida Company Profile

Company Details

Entity Name: T-REX CREATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T-REX CREATIVE 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: 15 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2019 (6 years ago)
Document Number: L15000207926
FEI/EIN Number 81-0856449

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

Address: 460 Northeast 77th Street Road, 402, Miami, FL, 33138, US
Mail Address: 460 Northeast 77th Street Road, 402, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonilla Andrew Founder 460 Northeast 77th Street Road, Miami, FL, 33138
BONILLA ANDREW Agent 460 Northeast 77th Street Road, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047319 PPE DIRECT SHOP ACTIVE 2020-04-20 2025-12-31 - 460 NORTHEAST 77TH STREET ROAD, 402, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 7924 NE 2ND AVE APT 711, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 460 Northeast 77th Street Road, 402, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-17 460 Northeast 77th Street Road, 402, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 460 Northeast 77th Street Road, 402, Miami, FL 33138 -
REINSTATEMENT 2019-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-12 - -
REGISTERED AGENT NAME CHANGED 2017-12-12 BONILLA, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000221507 TERMINATED 1000000952179 DADE 2023-05-08 2043-05-17 $ 13,287.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000221515 TERMINATED 1000000952180 DADE 2023-05-08 2033-05-17 $ 2,361.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-01-20
REINSTATEMENT 2017-12-12
Florida Limited Liability 2015-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5076917703 2020-05-01 0455 PPP 460 NE 77TH STREET RD APT 402, MIAMI, FL, 33138-5077
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33138-5077
Project Congressional District FL-24
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State