Search icon

MARC G-P-L CREATIC WAY, INC. - Florida Company Profile

Company Details

Entity Name: MARC G-P-L CREATIC WAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 08 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2017 (8 years ago)
Document Number: N06000011715
FEI/EIN Number 010888266

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

Address: 20807 NW 9th ,CT APT 106, Miami Gardens, FL, 33169-6818, US
Mail Address: 20807 NW 9th ,CT APT 106, Miami Gardens, FL, 33169-6818, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierre-Louis Marc President 20807 NW 9th ,CT APT 106, Miami Gardens, FL, 331696818
Pierre-Louis Marc Vice President 20807 NW 9th ,CT APT 106, Miami Gardens, FL, 331696818
Pierre-Louis Marc Secretary 20807 NW 9th ,CT APT 106, Miami Gardens, FL, 331696818
Pierre-Louis Marc Treasurer 20807 NW 9th ,CT APT 106, Miami Gardens, FL, 331696818
PIERRE-LOUIS MARC Agent 20807 NW 9th ,CT APT 106, Miami Gardens, FL, 331696818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-01 20807 NW 9th ,CT APT 106, Miami Gardens, FL 33169-6818 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-01 20807 NW 9th ,CT APT 106, Miami Gardens, FL 33169-6818 -
CHANGE OF MAILING ADDRESS 2023-07-01 20807 NW 9th ,CT APT 106, Miami Gardens, FL 33169-6818 -
REINSTATEMENT 2017-04-01 - -
REGISTERED AGENT NAME CHANGED 2017-04-01 PIERRE-LOUIS, MARC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2014-07-18 MARC G-P-L CREATIC WAY, INC. -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-07-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-04-01
ANNUAL REPORT 2015-05-01
Amendment and Name Change 2014-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State