Search icon

CREATIVISION MEDIA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREATIVISION MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Dec 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Sep 2016 (9 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTER CHARESE M President 501 N. BISCAYNE RIVER DR., MIAMI, FL, 33169
CHESTER CHARESE M Director 501 N. BISCAYNE RIVER DR., MIAMI, FL, 33169
CHESTER CHARESE M Agent 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-17 501 N Biscayne River Drive, MIAMI, FL 33169 -
NAME CHANGE AMENDMENT 2016-09-19 CREATIVISION MEDIA, INC. -
REGISTERED AGENT NAME CHANGED 2015-06-18 CHESTER, CHARESE M -
REINSTATEMENT 2008-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-04-09 - -
AMENDMENT 2005-04-25 - -

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39890.00
Total Face Value Of Loan:
39890.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41135.00
Total Face Value Of Loan:
41135.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,890
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,309.66
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $39,888
Jobs Reported:
3
Initial Approval Amount:
$41,135
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,508.03
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $41,135

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State