Search icon

CREATIVE MOTION MIAMI, CORP. - Florida Company Profile

Company Details

Entity Name: CREATIVE MOTION MIAMI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE MOTION MIAMI, CORP. 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: 22 Aug 2003 (22 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: P03000092543
FEI/EIN Number 200595186

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

Address: 17150 NORTH BAY ROAD, # 2118, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17150 NORTH BAY ROAD, 2118, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ SEBASTIAN M Agent 17150 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160
VELAZQUEZ SEBASTIAN President 17150 NORTH BAY ROAD # 2118, SUNNY ISLES BEACH, FL, 33160
VELAZQUEZ SEBASTIAN Director 17150 NORTH BAY ROAD # 2118, SUNNY ISLES BEACH, FL, 33160
SCHWEIZER DENISSE Secretary 17150 NORTH BAY ROAD # 2118, SUNNY ISLES BEACH, FL, 33160
SCHWEIZER DENISSE Treasurer 17150 NORTH BAY ROAD # 2118, SUNNY ISLES BEACH, FL, 33160
NUNEZ EDELVYES Director 18 DE JULIO 1228, PAYSANDU, PY, 60000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-18 17150 NORTH BAY ROAD, # 2118, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2006-03-18 17150 NORTH BAY ROAD, # 2118, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2006-03-18 VELAZQUEZ, SEBASTIAN MR. -
REGISTERED AGENT ADDRESS CHANGED 2006-03-18 17150 NORTH BAY ROAD, # 2118, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000775236 ACTIVE 1000000180103 DADE 2010-07-15 2030-07-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-18
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-07-15
Domestic Profit 2003-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State