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. |
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 |
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 |
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 |
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 | - | - |
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 |
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