Search icon

KREATIVE BUILDERS CORP

Company Details

Entity Name: KREATIVE BUILDERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: P18000039695
FEI/EIN Number 83-2461448
Address: 11455 SW 40TH ST, MIAMI, FL, 33165, US
Mail Address: 11455 SW 40TH ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KREATIVE BUILDERS CORP 401(K) 2023 832461448 2024-09-02 KREATIVE BUILDERS CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-12-01
Business code 621399
Sponsor’s telephone number 7863800275
Plan sponsor’s address 11455 SW 40TH ST #258, MIAMI, FL, 33165

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CANO LUZ M Agent 4234 SW 152 Ave, MIAMI, FL, 33185

President

Name Role Address
CANO LUZ M President 11455 SW 40TH ST, MIAMI, FL, 33165

Director

Name Role Address
GRANIZO JOSE Director 16404 SW 79 LANE, MIAMI, FL, 33193

Secretary

Name Role Address
GRANIZO JOSE Secretary 16404 SW 79 LANE, MIAMI, FL, 33193

Vice President

Name Role Address
GRANIZO DAVID Vice President 9822 SW 146 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 11455 SW 40TH ST, #258, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2021-09-23 11455 SW 40TH ST, #258, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2023-12-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-14
Domestic Profit 2018-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State