Search icon

CREATIVE BUSINESS SOLUTIONS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE BUSINESS SOLUTIONS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE BUSINESS SOLUTIONS OF MIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000034056
FEI/EIN Number 650659477

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

Address: 7262 S.W. 158TH AVENUE, MIAMI, FL, 33193
Mail Address: 7262 S.W. 158TH AVENUE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERNUDA MANUEL President 7262 S.W. 158TH AVE., MIAMI, FL, 33193
CERNUDA MANUEL Treasurer 7262 S.W. 158TH AVE., MIAMI, FL, 33193
CERNUDA MANUEL Director 7262 S.W. 158TH AVE., MIAMI, FL, 33193
FERNANDEZ SONYA L Secretary 7262 S.W. 158TH AVE., MIAMI, FL, 33193
FERNANDEZ SONYA L Vice President 7262 S.W. 158TH AVE., MIAMI, FL, 33193
FERNANDEZ SONYA L Director 7262 S.W. 158TH AVE., MIAMI, FL, 33193
FERNANDEZ-CERNUDA SONYA L Agent 7262 S.W. 158TH AVENUE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-15
DOCUMENTS PRIOR TO 1997 1996-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State