Search icon

CREEK PINE GROUP MIAMI CORP. - Florida Company Profile

Company Details

Entity Name: CREEK PINE GROUP MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREEK PINE GROUP MIAMI 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: 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: 05 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P19000055877
FEI/EIN Number 84-2429488

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

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

Key Officers & Management

Name Role Address
SANQUINTIN CONRAD President 21415 NW 13th CT, Miami Gardens, FL, 33169
SANQUINTIN CARLOS A Manager 21415 NW 13th CT, Miami Gardens, FL, 33169
SANQUINTIN MARIA P Manager 21415 NW 13th CT, Miami Gardens, FL, 33169
FAST FILING SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1070 West 67th Street, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-02-06 1070 West 67th Street, Hialeah, FL 33012 -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 10450 NW 33rd St, Ste 305, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-09-27 FAST FILING SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-10-08 - -

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 2025-02-10
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 Apr 2025

Sources: Florida Department of State