Search icon

BRANDED CREATIVE GROUP, INC

Company Details

Entity Name: BRANDED CREATIVE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: P11000097248
FEI/EIN Number 45-3807493
Address: 14433 SW 17 ST, MIAMI, FL 33175
Mail Address: 14433 SW 17 ST, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POLIT, SASHA LUCILLE Agent 14433 SW 17 ST, MIAMI, FL 33175

President

Name Role Address
DOMINGUEZ, ALAIN President 14433 SW 17 ST, MIAMI, FL 33175

Vice President

Name Role Address
POLIT, SASHA LUCILLE Vice President 14433 SW 17 ST, MIAMI, FL 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137315 BARK REPUBLIC CO. EXPIRED 2017-12-15 2022-12-31 No data 14433 SW 17TH ST., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-12 POLIT, SASHA LUCILLE No data
REINSTATEMENT 2024-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 14433 SW 17 ST, MIAMI, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 14433 SW 17 ST, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2015-02-10 14433 SW 17 ST, MIAMI, FL 33175 No data
REINSTATEMENT 2012-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State