Entity Name: | OUTER CREATIVE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OUTER CREATIVE 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: | 19 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Dec 2013 (11 years ago) |
Document Number: | P13000016180 |
FEI/EIN Number |
46-2073964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8420 SW 5th ST, MIAMI, FL, 33144, US |
Mail Address: | 8420 SW 5th ST, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ HECTOR | Chief Executive Officer | 8420 SW 5th ST, MIAMI, FL, 33144 |
GONZALEZ HECTOR | Agent | 8420 SW 5th ST, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 8420 SW 5th ST, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 8420 SW 5th ST, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 8420 SW 5th ST, MIAMI, FL 33144 | - |
AMENDMENT AND NAME CHANGE | 2013-12-09 | OUTER CREATIVE INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State