Search icon

CREATIONS PRODUCTIONS AND MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CREATIONS PRODUCTIONS AND MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIONS PRODUCTIONS AND MANAGEMENT GROUP, 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: 23 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: P99000057538
FEI/EIN Number 650936839

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

Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
Mail Address: 12555 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPHIR Tal Carmel President 12555 Biscayne Blvd, North Miami, FL, 33181
Dorne Craig M Agent 2955 S. LeJeune Road, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 12555 Biscayne Blvd, # 913, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-04-10 12555 Biscayne Blvd, # 913, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2021-01-12 Dorne, Craig M. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 2955 S. LeJeune Road, PH 2C, Coral Gables, FL 33134 -
REINSTATEMENT 2019-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-02-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State