Search icon

CIGA ENTERPRISES LLC

Company Details

Entity Name: CIGA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000049394
FEI/EIN Number 205471354
Address: 1338 FLAXWOOD AVE, BRANDON, FL, 33511
Mail Address: 1338 FLAXWOOD AVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOTA YSABEL Agent 1338 FLAXWOOD AVE, BRANDON, FL, 33511

President

Name Role Address
MOTA YSABEL President 1338 FLAXWOOD AVE, BRANDON, FL, 33511

Manager

Name Role Address
MOTA GISELLE Manager 1338 FLAXWOOD AVE, BRANDON, FL, 33511
NUNEZ ASAEL Manager 1338 FLAXWOOD AVE, BRANDON, FL, 33511

Vice President

Name Role Address
MOTA NUNEZ ELIZABETH Vice President 1338 FLAXWOOD AVE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101034 AVANTRESS EXPIRED 2017-09-05 2022-12-31 No data 1338 FLAXWOOD AVENUE, BRANDON, FL, 33511
G17000087307 PREDUCTIV EXPIRED 2017-08-09 2022-12-31 No data 1338 FLAXWOOD AVENUE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-22 MOTA, YSABEL No data
CONVERSION 2010-05-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000110676. CONVERSION NUMBER 700000104867

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
FEI# 2010-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State