Search icon

THE CREATIVE COMPLEX, INC. - Florida Company Profile

Company Details

Entity Name: THE CREATIVE COMPLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CREATIVE COMPLEX, 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: 01 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000106846
FEI/EIN Number 203243892

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

Address: 8010 W 23RD AVE, 2, HIALEAH, FL, 33016, US
Mail Address: 8010 W 23RD AVE, 2, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA ALEJANDRO President 7854 NW 188TH LANE, MIAMI, FL, 33015
VAZQUEZ RUBEN Vice President 7901 NW 179TH ST., MIAMI, FL, 33015
BARRENECHEA RICHARD Vice President 642 W. 65TH DRIVE, HIALEAH, FL, 33012
MIRANDA ALEJANDRO Agent 7854 NW 188TH LANE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 8010 W 23RD AVE, 2, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-03-02 8010 W 23RD AVE, 2, HIALEAH, FL 33016 -
AMENDMENT 2007-12-14 - -

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
Amendment 2007-12-14
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-21
Domestic Profit 2005-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State