Search icon

MIDTOWN CREATIVE, INC. - Florida Company Profile

Company Details

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

MIDTOWN CREATIVE, 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: 19 Oct 2005 (20 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: P05000142846
FEI/EIN Number 571226549

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

Address: 3444 MAIN HIGHWAY, 3RD FLOOR, COCONUT GROVE, FL, 33133
Mail Address: 3444 MAIN HIGHWAY, 3RD FLOOR, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JEANETTE President 250 NW 23RD STREET - LOFT 310, MIAMI, FL, 33127
DUTY GERALD Agent 2655 LE JEUNE ROAD, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-24 3444 MAIN HIGHWAY, 3RD FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-06-24 3444 MAIN HIGHWAY, 3RD FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-07 2655 LE JEUNE ROAD, SUITE 804, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2006-11-07 DUTY, GERALD -
CANCEL ADM DISS/REV 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-11-07
Domestic Profit 2005-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State