Entity Name: | CREOLETRANS, CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CREOLETRANS, CO. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 22 May 1998 (27 years ago) |
Document Number: | P98000046500 |
FEI/EIN Number |
65-0838643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 NE 125th ST North Miami Fl 33161, North Miami, FL 33161 |
Mail Address: | 1125 NE 125 ST., 102, MIAMI, FL 33137 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYER, FAIDHERBE | Agent | 203 NE 44 st., Miami, FL 33137 |
BOYER, FAIDHERBE | President | 203 NE 44 ST., MIAMI, FL 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08008900292 | CT PUBLICATIONS | EXPIRED | 2008-01-08 | 2013-12-31 | - | 375 NE 54 ST., SUITE #8, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1125 NE 125th ST North Miami Fl 33161, North Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 203 NE 44 st., Miami, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 1125 NE 125th ST North Miami Fl 33161, North Miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | BOYER, FAIDHERBE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State