Search icon

ODD CREATIVE INC. - Florida Company Profile

Company Details

Entity Name: ODD CREATIVE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ODD CREATIVE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: P09000050426
FEI/EIN Number N/A

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

Address: 18990 SW 82 Ct., CUTLER BAY, FL 33157
Mail Address: 18990 SW 82 Ct., CUTLER BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Artiles, Noel Enrique Agent 18990 SW 82 Ct., CUTLER BAY, FL 33157
Artiles, Noel Enrique President 18990 SW 82 Ct., CUTLER BAY, FL 33157
De Zayas - Artiles, Rosaura Vice President 18990 SW 82 Ct., CUTLER BAY, FL 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-19 18990 SW 82 Ct., CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-10-19 18990 SW 82 Ct., CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2015-10-19 Artiles, Noel Enrique -
REGISTERED AGENT ADDRESS CHANGED 2015-10-19 18990 SW 82 Ct., CUTLER BAY, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-10-19

Date of last update: 24 Feb 2025

Sources: Florida Department of State