Search icon

CREATIVE SPANISH GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREATIVE SPANISH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 1995 (30 years ago)
Date of dissolution: 18 May 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: P95000018412
FEI/EIN Number 650562904
Address: 800 BRICKELL AVENUE, SUITE 1115, MIAMI, FL, 33131, US
Mail Address: C/O KURT R KLAUS, JR., 15715 SOUTH DIXIE HIGHWAY, SUITE 225, MIAMI, FL, 33157, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROLIGA RICARDO Director 8741 SW 85 TERRACE, MIAMI, FL, 33173
ARROLIGA RICARDO President 8741 SW 85 TERRACE, MIAMI, FL, 33173
KLAUS KURT R Agent 15715 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157

Form 5500 Series

Employer Identification Number (EIN):
650562904
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-05-18 - -
CHANGE OF MAILING ADDRESS 2015-05-18 800 BRICKELL AVENUE, SUITE 1115, MIAMI, FL 33131 -
AMENDMENT 2014-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 800 BRICKELL AVENUE, SUITE 1115, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 15715 SOUTH DIXIE HIGHWAY, SUITE 225, MIAMI, FL 33157 -
AMENDMENT 2008-04-17 - -
AMENDMENT 2007-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000392833 LAPSED 14-28545 MIMI-DADE CIRCUIT COURT 2015-03-18 2020-03-30 $19,426.90 GRE 800 BRICKELL, LP, 500 BOYLSTON STREET, SUITE 1300, BOSTON, MA 02116

Documents

Name Date
CORAPVDWN 2015-05-18
Amendment 2014-09-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-24
Amendment 2008-04-17
ANNUAL REPORT 2008-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State