Search icon

CREEK CLUB APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CREEK CLUB APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREEK CLUB APARTMENTS, 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: 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: 15 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 1998 (26 years ago)
Document Number: P98000104555
FEI/EIN Number 650882038

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

Address: 4225 WEST 16 AVENUE, HIALEAH, FL, 33012, US
Mail Address: 4225 WEST 16 AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UZN1GS1EHBEO30 P98000104555 US-FL GENERAL ACTIVE 1998-12-15

Addresses

Legal C/O ALVAREZ, SANTIAGO J, 4225 WEST 16 AVENUE, HIALEAH, US-FL, US, 33012
Headquarters 4225 WEST 16 AVENUE, HIALEAH, US-FL, US, 33012

Registration details

Registration Date 2023-01-09
Last Update 2024-01-07
Status LAPSED
Next Renewal 2024-01-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000104555

Key Officers & Management

Name Role Address
GARCIA VIVIAN Vice President 4225 WEST 16 AVENUE, HIALEAH, FL, 33012
ALVAREZ SANTIAGO A Director 4225 WEST 16 AVENUE, HIALEAH, FL, 33012
ALVAREZ SANTIAGO A President 4225 WEST 16 AVENUE, HIALEAH, FL, 33012
CUE MARIA T Director 4225 WEST 16 AVENUE, HIALEAH, FL, 33012
CUE MARIA T Secretary 4225 WEST 16 AVENUE, HIALEAH, FL, 33012
ALVAREZ CARMEN E Vice President 4225 WEST 16 AVENUE, HIALEAH, FL, 33012
ALVAREZ SANTIAGO J Agent 4225 WEST 16 AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 4225 WEST 16 AVENUE, HIALEAH, FL 33012 -
AMENDMENT 1998-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State