Search icon

CREATIVE CULTURE MEDIA GROUP LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE CULTURE MEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE CULTURE MEDIA GROUP 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: 03 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L17000027390
FEI/EIN Number 82-4677634

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

Address: 480 NE 30th ST, Miami, FL, 33137, US
Mail Address: 480 NE 30th ST, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH NICOLAS A Agent 480 NE 30th ST, Miami, FL, 33137
JOSEPH NICOLAS A Auth 480 NE 30th ST, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141857 WISE HEALTH CHOICES ACTIVE 2024-11-20 2029-12-31 - 480 NE 30TH ST, UNIT 1401, MIAMI, FL, 33137
G22000081072 CREATIVE CULTURE 360 ACTIVE 2022-07-07 2027-12-31 - 480 NE 30TH ST, APT 1401, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 480 NE 30th ST, Unit 1401, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 480 NE 30th ST, Unit 1401, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-06-03 480 NE 30th ST, Unit 1401, Miami, FL 33137 -
REINSTATEMENT 2020-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 JOSEPH, NICOLAS A -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000121525 TERMINATED 1000000946858 MIAMI-DADE 2023-03-17 2033-03-22 $ 435.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-06-03
REINSTATEMENT 2020-02-10
REINSTATEMENT 2018-10-04
Florida Limited Liability 2017-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State