Search icon

CCGA HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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