Search icon

CREATIVA LEARNING ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVA LEARNING ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVA LEARNING ACADEMY, 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: 10 Mar 2009 (16 years ago)
Date of dissolution: 12 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2016 (9 years ago)
Document Number: P09000022435
FEI/EIN Number 272548232

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

Address: 13910 S.W. 8TH STREET, MIAMI, FL, 33184
Mail Address: 13910 S.W. 8TH STREET, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAY OLIVETTE President 13910 S.W. 8TH STREET, MIAMI, FL, 33184
SAY OLIVETTE Agent 13910 S.W. 8TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-12 - -
AMENDMENT AND NAME CHANGE 2010-04-21 CREATIVA LEARNING ACADEMY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 13910 S.W. 8TH STREET, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2010-04-21 13910 S.W. 8TH STREET, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 13910 S.W. 8TH STREET, MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000650063 ACTIVE 1000000723173 DADE 2016-09-26 2026-09-29 $ 5,777.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000726758 ACTIVE 1000000683989 DADE 2015-06-24 2025-07-01 $ 11,944.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001176246 LAPSED 1000000644748 DADE 2014-11-03 2024-12-17 $ 5,509.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000016799 LAPSED 1000000565967 DADE 2013-12-23 2024-01-03 $ 11,731.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000216005 LAPSED 11-30405-CA-01/05 MIAMI-DADE COUNTY CIRCUIT COUR 2012-03-14 2017-03-22 $33,265.04 DELTACOM, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Voluntary Dissolution 2016-08-12
Off/Dir Resignation 2015-06-09
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-05-01
Amendment and Name Change 2010-04-21
Domestic Profit 2009-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State