Search icon

INDIAN CREEK RESORTS DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN CREEK RESORTS DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN CREEK RESORTS DEVELOPMENT, 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: 29 Oct 1996 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000089036
FEI/EIN Number 650723209

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

Address: 1080 93 ST, #25, BAY HARBOR, FL, 33154, US
Mail Address: 55 EAST RIVO ALTO DR., MIAMI BEACH, FL, 33139, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON CARLOS A President 55 EAST RIVO ALTO DR, MIAMI BEACH, FL, 33139
LEON CARLOS A Director 55 EAST RIVO ALTO DR, MIAMI BEACH, FL, 33139
GARCIA-DIAZ FABIAN Secretary 1047 92ND ST, BAY HARBOR ISLANDS, FL
GARCIA-DIAZ FABIAN Director 1047 92ND ST, BAY HARBOR ISLANDS, FL
DIAZ FABIAN F Agent 755 E 49TH ST #8, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 1080 93 ST, #25, BAY HARBOR, FL 33154 -
CHANGE OF MAILING ADDRESS 2005-02-17 1080 93 ST, #25, BAY HARBOR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2001-02-19 DIAZ, FABIAN F -
REGISTERED AGENT ADDRESS CHANGED 2001-02-19 755 E 49TH ST #8, HIALEAH, FL 33013 -
AMENDMENT 1996-11-27 - -

Documents

Name Date
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 1999-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State