Entity Name: | CREATIVE CUSTOM DESIGN MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE CUSTOM DESIGN MANUFACTURING, 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: | 05 Oct 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | V69176 |
FEI/EIN Number |
650366028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5295 NW 163RD STREET, MIAMI GARDENS, FL, 33014, US |
Mail Address: | 5295 NW 163RD STREET, MIAMI GARDENS, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ-FRAGA JESUS M | President | 5295 NW 163 ST, MIAMI, FL, 33175 |
GONZALEZ-FRAGA JESUS M | Treasurer | 5295 NW 163 ST, MIAMI, FL, 33175 |
GURIAN JORGE | Agent | 2665 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-06-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-30 | 2665 S BAYSHORE DRIVE, 906, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-30 | GURIAN, JORGE | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-28 | 5295 NW 163RD STREET, MIAMI GARDENS, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2006-06-28 | 5295 NW 163RD STREET, MIAMI GARDENS, FL 33014 | - |
REINSTATEMENT | 2000-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000367208 | LAPSED | 08-44078 CA (31) | CIRCUIT, MIAMI-DADE COUNTY, FL | 2010-02-20 | 2015-02-26 | $37,050.00 | THE MIAMI HERALD MEDIA COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-14 |
Off/Dir Resignation | 2010-06-24 |
Amendment | 2010-06-03 |
ANNUAL REPORT | 2010-05-17 |
ANNUAL REPORT | 2009-09-30 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-14 |
Reg. Agent Change | 2006-06-28 |
ANNUAL REPORT | 2006-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State