Search icon

CG MIAMI PARTNERS III, LLC - Florida Company Profile

Company Details

Entity Name: CG MIAMI PARTNERS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CG MIAMI PARTNERS III, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 26 Oct 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: L05000027530
FEI/EIN Number 202585188

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

Address: ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036
Mail Address: ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BERNSTEIN RON Manager ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY, 10036
HALPERN JON Manager ONE BRYANT PARK, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-10-26 - -
CHANGE OF MAILING ADDRESS 2009-04-24 ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY 10036 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 ONE BRYANT PARK, 38TH FLOOR, NEW YORK, NY 10036 -
REINSTATEMENT 2008-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-04-10 - -
LC AMENDMENT 2007-04-04 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-23 - -

Documents

Name Date
LC Voluntary Dissolution 2017-10-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State