Search icon

CREATIVE HANDS ADVERTISING & PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE HANDS ADVERTISING & PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE HANDS ADVERTISING & PROMOTIONS, 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: 01 Jul 2002 (23 years ago)
Document Number: P02000072253
FEI/EIN Number 020619930

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

Address: 5701 NW 74th Avenue, Suite A, Miami, FL, 33166, US
Mail Address: 5701 NW 74th Avenue, Suite A, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FAITH A Vice President 240 NW 62ND AVE., MIAMI, FL, 33126
Fernandez Eduardo Vice President 240 NW 62ND AVE., MIAMI, FL, 33126
Fernandez Eduardo JJr. Chief Executive Officer 240 NW 62nd avenue, N/A, Miami, FL, 33126
FERNANDEZ Eduardo J Agent 240 NW 62ND AVE., MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079290 CREATIVE HANDS PRINTING ACTIVE 2023-07-05 2028-12-31 - 5701 NW 74 AVE SUITE A, MIAMI, FL, 33166
G21000110103 CREATIVE HANDS PRINTING ACTIVE 2021-08-25 2026-12-31 - 7214 SW 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 5701 NW 74th Avenue, Suite A, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-03-07 5701 NW 74th Avenue, Suite A, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-03-07 FERNANDEZ, Eduardo J -
REGISTERED AGENT ADDRESS CHANGED 2007-05-17 240 NW 62ND AVE., MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000668566 TERMINATED 1000000798416 DADE 2018-09-24 2038-09-26 $ 790.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000458212 ACTIVE 1000000658368 MIAMI-DADE 2015-04-03 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001570150 TERMINATED 1000000519071 MIAMI-DADE 2013-10-21 2033-10-29 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001513994 TERMINATED 1000000542418 MIAMI-DADE 2013-09-30 2033-10-03 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001322222 ACTIVE 1000000464321 MIAMI-DADE 2013-08-13 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000600059 LAPSED 12-12538 SP 25 MIAMI-DADE COUNTY 2012-08-30 2017-09-17 $4,855.86 CORAL GABLES FRATERNAL ORDER OF POLICE LODGE #7 INC., 265 SEVILLA AVENUE, 2ND FLOOR, CORAL GABLES, FL 33134
J12000187206 TERMINATED 1000000256165 DADE 2012-03-05 2032-03-14 $ 1,850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9906687105 2020-04-15 0455 PPP 7214 SW 8th Street, MIAMI, FL, 33144
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14507.5
Loan Approval Amount (current) 14507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 4
NAICS code 541890
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14709.7
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State