Search icon

V. CREATIVE PLASTER CORP.

Company Details

Entity Name: V. CREATIVE PLASTER CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: P14000100163
FEI/EIN Number 47-2657098
Address: 225 NE 13 ST, APT. C211, HOMESTEAD, FL 33030
Mail Address: 225 NE 13 ST, APT. C211, HOMESTEAD, FL 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELAZQUEZ RESENDIZ, HUMBERTO Agent 225 NE 13 ST, APT. C211, HOMESTEAD, FL 33030

President

Name Role Address
MARTINEZ HERNANDEZ, SONIA President 225 NE 13 ST, APT. C211 HOMESTEAD, FL 33030

Director

Name Role Address
MARTINEZ HERNANDEZ, SONIA Director 225 NE 13 ST, APT. C211 HOMESTEAD, FL 33030

Vice President

Name Role Address
VELAZQUEZ, HUMBERTO Vice President 225 NE 13 ST APT C211, HOMESTEAD, FL 33030

Events

Event Type Filed Date Value Description
AMENDMENT 2017-05-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-27 VELAZQUEZ RESENDIZ, HUMBERTO No data
AMENDMENT 2016-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-06 225 NE 13 ST, APT. C211, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2015-09-06 225 NE 13 ST, APT. C211, HOMESTEAD, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-06 225 NE 13 ST, APT. C211, HOMESTEAD, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
Amendment 2017-05-30
Reg. Agent Change 2017-04-27
ANNUAL REPORT 2017-01-31

Date of last update: 20 Feb 2025

Sources: Florida Department of State