Search icon

CG REAL ESTATE INC.

Company Details

Entity Name: CG REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Oct 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2019 (5 years ago)
Document Number: F05000005863
FEI/EIN Number 76-0359961
Address: 1000 Maine Avenue SW, Suite 300, Washington, DC, 20024, US
Mail Address: 1000 Maine Avenue SW, Suite 300, Washington, DC, 20024, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Farra Hazem President 1000 Maine Avenue SW, Washington, DC, 20024

Secretary

Name Role Address
Geroudet Emmanuelle Secretary 1000 Maine Avenue SW, Washington, DC, 20024

Asst

Name Role Address
iqbal Mohammad Asst 1000 Maine Avenue SW, Washington, DC, 20024

Vice President

Name Role Address
Hammour Amer Vice President 1000 Maine Avenue SW, Washington, DC, 20024

Treasurer

Name Role Address
Fremaux Remy Treasurer 1000 Maine Avenue SW, Washington, DC, 20024

Director

Name Role Address
Rabbat Bassel Director 1000 Maine Avenue SW, Washington, DC, 20024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1000 Maine Avenue SW, Suite 300, Washington, DC 20024 No data
CHANGE OF MAILING ADDRESS 2024-04-23 1000 Maine Avenue SW, Suite 300, Washington, DC 20024 No data
NAME CHANGE AMENDMENT 2019-09-11 CG REAL ESTATE INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
Name Change 2019-09-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State