Search icon

CREATIVISION MEDIA, INC.

Company Details

Entity Name: CREATIVISION MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: P02000134303
FEI/EIN Number 522389856
Address: 501 N Biscayne River Drive, MIAMI, FL, 33169, US
Mail Address: 501 North Biscayne River Drive, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHESTER CHARESE M Agent 501 N. BISCAYNE RIVER DR., MIAMI, FL, 33169

President

Name Role Address
CHESTER CHARESE M President 501 N. BISCAYNE RIVER DR., MIAMI, FL, 33169

Director

Name Role Address
CHESTER CHARESE M Director 501 N. BISCAYNE RIVER DR., MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035614 CREATIVISION MEDIA EXPIRED 2016-04-07 2021-12-31 No data 501 N BISCAYNE RIVER DRIVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 501 N Biscayne River Drive, MIAMI, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-17 501 N Biscayne River Drive, MIAMI, FL 33169 No data
NAME CHANGE AMENDMENT 2016-09-19 CREATIVISION MEDIA, INC. No data
REGISTERED AGENT NAME CHANGED 2015-06-18 CHESTER, CHARESE M No data
REINSTATEMENT 2008-05-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2007-04-09 No data No data
AMENDMENT 2005-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
Name Change 2016-09-19
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State