Search icon

CREATIVE INVESTORS, INC. - Florida Company Profile

Company Details

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

CREATIVE INVESTORS, 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: 10 Apr 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000033160
FEI/EIN Number 650827170

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

Address: 8004 NORTHWEST 154TH STREET, #147, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NORTHWEST 154TH STREET, #147, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JUAN Director 8004 NW 154 ST. #147, MIAMI LAKES, FL, 33016
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 ALINA Vice President 8004 NW 154 ST. #147, MIAMI LAKES, FL, 33016
RODRIGUEZ EVA Director 8004 NW 154 ST. #147, MIAMI LAKES, FL, 33016
RODRIGUEZ ARLENE Agent 8004 NW 154 ST. #147, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 8004 NORTHWEST 154TH STREET, #147, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2004-03-19 8004 NORTHWEST 154TH STREET, #147, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-13 8004 NW 154 ST. #147, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2001-07-05 RODRIGUEZ, ARLENE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000502322 ACTIVE 2009-67388-CA-01 MIAMI-DADE CIRCUIT COURT 2020-07-02 2026-10-04 $166,705.88 SERGIO AND MARIA SANTIBANEZ, 524 BAR E. ROAD, LIVINGSTON, TEXAS 77351

Court Cases

Title Case Number Docket Date Status
CREATIVE INVESTORS, INC., VS SERGIO SANTIBANEZ, et al., 3D2022-1531 2022-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-16769

Parties

Name CREATIVE INVESTORS, INC.
Role Appellant
Status Active
Representations MOISES T. GRAYSON, LISSETTE GARCIA, ISABEL V. COLLERAN
Name SERGIO SANTIBANEZ
Role Appellee
Status Active
Representations Douglas C. Hiller, JAMES S. LUPINO
Name JOHN H. WILLIAMS, JR.
Role Appellee
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 17, 2022.
Docket Date 2023-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 Days to 12/30/2022
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2022-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Sealed Pleading
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-09 days to 12/09/2022
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 11/30/22
Docket Date 2022-11-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CREATIVE INVESTORS, INC.
CREATIVE INVESTORS, INC., VS SERGIO SANTIBANEZ, et al., 3D2022-0458 2022-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-14996

Parties

Name CREATIVE INVESTORS, INC.
Role Appellant
Status Active
Representations ARMANDO R. ALFONSO, VANESSA JALEH BRAVO
Name SERGIO SANTIBANEZ
Role Appellee
Status Active
Representations Douglas C. Hiller
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2022-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees' Motion for Clarification on Order Denying Motion to Relinquish Jurisdiction is granted. Appellant shall file the initial brief within fifteen (15) days from the date of this Order.
Docket Date 2022-07-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION ON ORDER DENYING MOTION TO RELINQUISH JURISDICTION
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2022-07-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellee’s Response in Opposition to the Motion to Relinquish Jurisdiction is noted. Upon consideration, Appellant’s Motion to Relinquish Jurisdiction and to Reestablish Filing Dates is hereby denied.
Docket Date 2022-07-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO RELINQUISHJURISDICTION AND TO REESTABLISH FILING DATES
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2022-06-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION AND TO REESTABLISH FILING DATES
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2022-05-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-23
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 CREATIVE INVESTORS, INC.
Docket Date 2022-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2022-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 25, 2022.
Docket Date 2022-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2022-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Relinquish Jurisdiction and to Reestablish Filing Dates.
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
CREATIVE INVESTORS, INC., et al., VS SERGIO SANTIBANEZ, et al., 3D2020-1076 2020-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-67388

Parties

Name ARLENE RODRIGUEZ, LLC
Role Appellant
Status Active
Name CREATIVE INVESTORS, INC.
Role Appellant
Status Active
Representations Dennis A. Donet, OMAR J. ARCIA
Name SERGIO SANTIBANEZ
Role Appellee
Status Active
Representations Douglas C. Hiller
Name MARIA SANTIBANEZ
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/06/2021
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/07/20
Docket Date 2020-10-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2020-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2020-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including January 20, 2021.
Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2021-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Response to the Motion to Supplement the Recordand Request for Judicial Notice is noted. Upon consideration, Appellees' Motion to Supplement the Record on appeal is granted in part. The record on appeal is supplemented to include the "Excerpts of the Closing Arguments on January 24, 2020." The Motion to Supplement is, in all other respects, denied.Appellees' Request to Take Judicial Notice is denied.Further, given that Appellees' Answer Brief (which was filedcontemporaneously with its Motion to Supplement the Record) makes direct references (Answer Brief at 7), and indirect references (Answer Brief at 4), to the documents with which Appellees sought to supplement the record on appeal (or to matters about which Appellees requested this Court take judicial notice), Appellees' Answer Brief is hereby stricken. Within five (5) days from the date of this Order, Appellees shall file an amended answer brief that is appropriately limited to the record on appeal as supplemented, consistent with this Order.
Docket Date 2021-04-06
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-03-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO SUPPLEMENT RECORD;RESPONSE TO APPELLEES' REQUEST FOR JUDICIAL NOTICE; ANDINCORPORATED MOTION TO STRIKE APPELLEES' ANSWER BRIEF
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2021-03-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-03-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-03-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES'MOTION FOR ATTORNEYS FEES PURSUANT TO § 57.105, FLA. STAT.
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2021-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'S FEES PURSUANT TO§57.105, FLA. STAT.
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/17/2021
Docket Date 2021-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SERGIO SANTIBANEZ
Docket Date 2021-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CREATIVE INVESTORS, INC.
Docket Date 2021-01-04
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 CREATIVE INVESTORS, INC.
Docket Date 2020-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 9, 2020.
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
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
AMENDED ANNUAL REPORT 2015-10-31
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1877718101 2020-07-10 0455 PPP 8004 NW 154TH ST, MIAMI LAKES, FL, 33016-5802
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199999
Loan Approval Amount (current) 199999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33016-5802
Project Congressional District FL-26
Number of Employees 14
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2838638604 2021-03-15 0455 PPS 8004 NW 154th St # 147, Miami Lakes, FL, 33016-5814
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152445.21
Forgiveness Paid Date 2022-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State