Search icon

CREEK PINE GROUP MIAMI CORP.

Company Details

Entity Name: CREEK PINE GROUP MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: P19000055877
FEI/EIN Number 84-2429488
Address: 1070 West 67th Street, Hialeah, FL, 33012, US
Mail Address: 1070 West 67th Street, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FAST FILING SERVICES LLC Agent

President

Name Role Address
SANQUINTIN CONRAD President 21415 NW 13th CT, Miami Gardens, FL, 33169

Manager

Name Role Address
SANQUINTIN CARLOS A Manager 21415 NW 13th CT, Miami Gardens, FL, 33169
SANQUINTIN MARIA P Manager 21415 NW 13th CT, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1070 West 67th Street, Hialeah, FL 33012 No data
CHANGE OF MAILING ADDRESS 2024-02-06 1070 West 67th Street, Hialeah, FL 33012 No data
REINSTATEMENT 2021-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 10450 NW 33rd St, Ste 305, Doral, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2021-09-27 FAST FILING SERVICES LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2019-10-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000705010 ACTIVE 1000001018135 DADE 2024-10-31 2044-11-06 $ 3,977.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-09-25
Amendment 2019-10-08
Domestic Profit 2019-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State