Search icon

CREAR, INC - Florida Company Profile

Company Details

Entity Name: CREAR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREAR, 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: 29 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: P13000029144
FEI/EIN Number 42-1774549

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

Address: 19501 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US
Mail Address: 19501 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN ACCOUNTING SERVICES, CORP Agent -
CREUHERAS JOSE A Director 19501 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 19501 WEST COUNTRY CLUB DRIVE, APT 1003, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-10-04 19501 WEST COUNTRY CLUB DRIVE, APT 1003, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-10-04 BELTRAN ACCOUNTING SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2019-10-04 6303 BLUE LAGOON DR SUITE 400, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State