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 |
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 | - |
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 | - | - |
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 |
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