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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State