Search icon

CRE-8-TIVE LEARNING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRE-8-TIVE LEARNING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2012 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000014932
FEI/EIN Number 45-4520755
Address: 8140 NW 155 ST, 204, MIAMI LAKES, FL, 33014, US
Mail Address: 8140 NW 155 ST, SUITE 204, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ OFELIA Vice President 16332 NW 87 CT, MIAMI LAKES, FL, 33016
GOMEZ AURORA M President P.O. BOX 5041, MIAMI LAKES, FL, 33014
GOMEZ LYNNET M Chief Executive Officer 8140 NW 155 ST, MIAMI LAKES, FL, 33016
GONZALEZ KELSIE Exec 16332 NW 87 CT, MIAMI LAKES, FL, 33016
BENITEZ LEZZIET M Director 8140 NW 155 ST, MIAMI LAKES, FL, 33016
GOMEZ AURORA M Agent 3157 N. UNIVESITY DRIVE, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 8140 NW 155 ST, 204, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-03-21 8140 NW 155 ST, 204, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2019-03-21 GOMEZ, AURORA M -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 3157 N. UNIVESITY DRIVE, SUITE 101, DAVIE, FL 33024 -
AMENDMENT AND NAME CHANGE 2012-07-23 CRE-8-TIVE LEARNING, INC. -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-09-27
Amendment and Name Change 2012-07-23
Domestic Profit 2012-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State