Search icon

CREATIVE GROUP INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE GROUP INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE GROUP INVESTMENTS, INC. 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: 10 Mar 1993 (32 years ago)
Document Number: P93000018162
FEI/EIN Number 650393003

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

Address: 8004 NW 154 ST., #147, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154 ST., #147, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ARLENE President 8004 NW 154 ST. #147, MIAMI LAKES, FL, 33016
RODRIGUEZ ARLENE Secretary 8004 NW 154 ST. #147, MIAMI LAKES, FL, 33016
RODRIGUEZ ARLENE P Agent 8004 NW 154 ST. #147, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-24 RODRIGUEZ, ARLENE P,S -
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 8004 NW 154 ST., #147, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2004-03-19 8004 NW 154 ST., #147, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-19 8004 NW 154 ST. #147, #147, MIAMI LAKES, FL 33016 -

Court Cases

Title Case Number Docket Date Status
ARLENE RODRIGUEZ and CREATIVE GROUP INVESTMENTS, INC. VS SERGIO SANTIBANEZ and MARIA SANTIBANEZ 4D2021-2779 2021-09-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-007347

Parties

Name CREATIVE GROUP INVESTMENTS, INC.
Role Appellant
Status Active
Name ARLENE RODRIGUEZ, LLC
Role Appellant
Status Active
Representations Lissette Garcia, Moises T. Grayson
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Maria Sanitbanez
Role Appellee
Status Active
Name Sergio Santibanez
Role Appellee
Status Active
Representations James S. Lupino
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 14, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Arlene Rodriguez
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 6, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Arlene Rodriguez
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1759 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arlene Rodriguez
Docket Date 2021-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Arlene Rodriguez
Docket Date 2021-09-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2770438606 2021-03-15 0455 PPS 8004 NW 154th St # 147, Miami Lakes, FL, 33016-5814
Loan Status Date 2023-07-11
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-5814
Project Congressional District FL-26
Number of Employees 14
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State