Search icon

INDIAN CREEK HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN CREEK HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN CREEK HOLDING COMPANY, 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: 28 Feb 2001 (24 years ago)
Document Number: P01000021450
FEI/EIN Number 043686980

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

Address: 31 Indian Creek Island Road, Indian Creek Village, Miami Beach, FL, 33154, US
Mail Address: 31 Indian Creek Island Road, Indian Creek Village, Miami Beach, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA QUINTERO CARLOS President 31 Indian Creek Island Road, Miami Beach, FL, 33154
Garcia-Fanjul Luis Director 31 Indian Creek Island Road, Miami Beach, FL, 33154
ROBERT ALLEN LAW Agent 1441 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 31 Indian Creek Island Road, Indian Creek Village, Miami Beach, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1441 Brickell Ave, Suite 1400, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 31 Indian Creek Island Road, Indian Creek Village, Miami Beach, FL 33154 -
REGISTERED AGENT NAME CHANGED 2006-04-25 ROBERT ALLEN LAW -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-10-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State