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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Farra Hazem | President | 1000 Maine Avenue SW, Washington, DC, 20024 |
Name | Role | Address |
---|---|---|
Geroudet Emmanuelle | Secretary | 1000 Maine Avenue SW, Washington, DC, 20024 |
Name | Role | Address |
---|---|---|
iqbal Mohammad | Asst | 1000 Maine Avenue SW, Washington, DC, 20024 |
Name | Role | Address |
---|---|---|
Hammour Amer | Vice President | 1000 Maine Avenue SW, Washington, DC, 20024 |
Name | Role | Address |
---|---|---|
Fremaux Remy | Treasurer | 1000 Maine Avenue SW, Washington, DC, 20024 |
Name | Role | Address |
---|---|---|
Rabbat Bassel | Director | 1000 Maine Avenue SW, Washington, DC, 20024 |
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 |
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