Search icon

CENTURY COMMERCIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: CENTURY COMMERCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURY COMMERCIAL GROUP 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: 04 Jan 2007 (18 years ago)
Date of dissolution: 01 Sep 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Sep 2020 (5 years ago)
Document Number: L07000001333
FEI/EIN Number 208236949

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

Address: 1805 PONCE DE LEON BLVD., SUITE 100, CORAL GABLES, FL, 33134, US
Mail Address: 1805 PONCE DE LEON BLVD., SUITE 100, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYGRE FLORENCE Agent 1805 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
PINO SERGIO Manager 1805 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 2020-09-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000074686. MERGER NUMBER 700000205407
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1805 PONCE DE LEON BLVD., SUITE 100, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-06 1805 PONCE DE LEON BLVD., SUITE 100, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-04-06 LAYGRE, FLORENCE -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1805 PONCE DE LEON BLVD., SUITE 100, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State