Search icon

CREATIVE HOME DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE HOME DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE HOME DEVELOPMENT GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000084549
FEI/EIN Number 431970023

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

Address: 9240 SW 72ND STREET, 205, MIAMI, FL, 33173
Mail Address: 9240 SW 72ND STREET, 205, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS HECTOR President 9290 SW 72ND STREET 102, MIAMI, FL, 33173
AZPURUA ALBERTO Director 9220 SW 72ND STREET 205, MIAMI, FL, 33173
RAMOS HECTOR Agent 9290 SW 72ND STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 9240 SW 72ND STREET, 205, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2007-05-09 9240 SW 72ND STREET, 205, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 9290 SW 72ND STREET, 205, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2004-12-01 RAMOS, HECTOR -
REINSTATEMENT 2004-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000146285 TERMINATED 1000000253756 DADE 2012-02-24 2032-03-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-12-01
Domestic Profit 2002-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State