Search icon

CREATIVE LIFE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE LIFE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE LIFE MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 May 2000 (25 years ago)
Document Number: P00000044188
FEI/EIN Number 651004262

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

Address: 2030 NE 121 Road, North MIAMI, FL, 33181, US
Mail Address: 2030 NE 121 ROAD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
MILLER MICHELLE S President 2030 NE 121 ROAD, MIAMI, FL, 33181
MILLER MICHELLE S Secretary 2030 NE 121 ROAD, MIAMI, FL, 33181
MILLER MICHELLE S Treasurer 2030 NE 121 ROAD, MIAMI, FL, 33181
MILLER MICHELLE S Director 2030 NE 121 ROAD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 7901 4th St N, Suite 300, St Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2030 NE 121 Road, North MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-01-20 2030 NE 121 Road, North MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State