Search icon

CREATIVE HOME REALTY, INC. - Florida Company Profile

Company Details

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

CREATIVE HOME REALTY, 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: 30 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000066918
FEI/EIN Number 650980529

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

Address: 7910 NW 25TH ST., SUITE 101, MIAMI, FL, 33122
Mail Address: 7910 NW 25TH ST., SUITE 101, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS HECTOR President 13951 SW 66TH ST A-403, MIAMI, FL, 33183
RAMOS HECTOR G Agent 13951 S.W. 66 ST., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -
CHANGE OF MAILING ADDRESS 2010-10-04 7910 NW 25TH ST., SUITE 101, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 7910 NW 25TH ST., SUITE 101, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-24 13951 S.W. 66 ST., #403A, MIAMI, FL 33183 -
REINSTATEMENT 2000-10-24 - -
REGISTERED AGENT NAME CHANGED 2000-10-24 RAMOS, HECTOR G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000139116 ACTIVE 1000000252472 DADE 2012-02-22 2032-03-01 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2010-10-04
REINSTATEMENT 2009-06-18
ANNUAL REPORT 2007-09-27
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-08-18
ANNUAL REPORT 2001-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State