Entity Name: | EASY BASIC CREATIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EASY BASIC CREATIONS, 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: |
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: | 27 Dec 2011 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Mar 2018 (7 years ago) |
Document Number: | P11000108530 |
FEI/EIN Number |
454070428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11752 sw 237 st, MIAMI, FL, 33032, US |
Mail Address: | 11752 sw 237 st, MIAMI, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ANA L | President | 11752 sw 237 st, MIAMI, FL, 33032 |
URRA RAYDA OMARA | Vice President | 11752 SW 237 ST, MIAMI, FL, 33032 |
GARCIA ANA L | Agent | 11752 sw 237 st, MIAMI, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-03-19 | EASY BASIC CREATIONS, INC | - |
AMENDMENT AND NAME CHANGE | 2016-06-01 | SILVER FOX TIES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 11752 sw 237 st, MIAMI, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 11752 sw 237 st, MIAMI, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 11752 sw 237 st, MIAMI, FL 33032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Name Change | 2018-03-19 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State