Entity Name: | CG FLORIDA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CG FLORIDA PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 16 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L04000029492 |
FEI/EIN Number |
550867483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 Biscayne Boulevard, SUITE 500, MIAMI, FL, 33175, US |
Mail Address: | 512 7th Avenue, 15th Floor, NEW YORK, NY, 10018, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEBER OREN E | Agent | 2800 Biscayne Boulevard, MIAMI, FL, 33175 |
THE CHETRIT GROUP LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-14 | 2800 Biscayne Boulevard, SUITE 500, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-14 | 2800 Biscayne Boulevard, SUITE 500, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 2800 Biscayne Boulevard, SUITE 500, MIAMI, FL 33175 | - |
REINSTATEMENT | 2010-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State