Entity Name: | CCGA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CCGA HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2012 (13 years ago) |
Document Number: | L05000038374 |
FEI/EIN Number |
542172104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8005 NW 155 STREET, SUITE A, Suite A, Miami Lakes, FL, 33016, US |
Mail Address: | 8005 NW 155 STREET, SUITE A, Suite A, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ CARLOS M | Manager | 8005 NW 155 STREET, SUITE A, MIAMI, FL, 33016 |
CHRISTINE MARTINEZ A | BOOK | 8005 NW 155TH STREET SUITE A, MIAMI LAKES, FL, 33016 |
Martinez Gabrielle R | Othe | 8005 NW 155 STREET, SUITE A, Miami Lakes, FL, 33016 |
MARTINEZ CARLOS M | Agent | 8005 NW 155TH STREET SUITE A, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-08 | 8005 NW 155 STREET, SUITE A, Suite A, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2016-02-08 | 8005 NW 155 STREET, SUITE A, Suite A, Miami Lakes, FL 33016 | - |
REINSTATEMENT | 2012-03-30 | - | - |
PENDING REINSTATEMENT | 2012-03-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-30 | 8005 NW 155TH STREET SUITE A, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-30 | MARTINEZ, CARLOS MJR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000311384 | TERMINATED | 1000000267460 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State