Search icon

CREAPRINT USA, CORP. - Florida Company Profile

Company Details

Entity Name: CREAPRINT USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREAPRINT USA, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2013 (12 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P13000082700
FEI/EIN Number 68-0683625

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

Address: 8950 SW 74 CT, MIAMI, FL, 33156, US
Mail Address: P.O.BOX 560668, MIAMI, FL, 33256, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEM PICO IGNACIO President 8950 SW 74 CT, MIAMI, FL, 33156
GUILLEM PICO IGNACIO Secretary 8950 SW 74 CT, MIAMI, FL, 33156
GUILLEM PICO JOSE V Vice President 8950 SW 74 CT, MIAMI, FL, 33156
GUILLEM PICO VANESSA General Manager 8950 SW 74 CT, MIAMI, FL, 33156
DEMOS GLOBAL GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 8950 SW 74 CT, SUITE 1406, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 8950 SW 74 CT, SUITE 1406, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-04-13 8950 SW 74 CT, SUITE 1406, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State