Search icon

CIC FUNDING, LLC

Company Details

Entity Name: CIC FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L11000040844
FEI/EIN Number 274246684
Address: 3630 NW 115TH AVE, DORAL, FL, 33178, US
Mail Address: 3630 NW 115TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

Manager

Name Role
TG USA HOLDINGS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050864 CIC WHOLESALE DEALER EXPIRED 2015-05-22 2020-12-31 No data 8010 NW 56ST SUITE B, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-03-28 3630 NW 115TH AVE, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 3630 NW 115TH AVE, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 200 SOUTH BISCAYNE BLVD., SUITE 4100 (PAL), MIAMI, FL 33131 No data
LC AMENDMENT 2015-09-22 No data No data
CONVERSION 2011-04-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000088092. CONVERSION NUMBER 500000112485

Court Cases

Title Case Number Docket Date Status
RENEW AUTO COLLISION OF SOUTH FLORIDA VS CIC FUNDING, LLC 4D2022-2937 2022-10-28 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-001582

Parties

Name RENEW AUTO COLLISION OF SOUTH FLORIDA, INC.
Role Petitioner
Status Active
Representations Richard F. Hussey
Name CIC FUNDING, LLC
Role Respondent
Status Active
Representations Paul E. Wilson
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Hon. Susan L. Alspector
Role Judge/Judicial Officer
Status Active
Name Hon. Daniel A. Casey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, no response having been filed to this Court’s order to show cause, the petition for writ of mandamus is granted. Petitioner has shown that the circuit court has unreasonably delayed on the pending motions. The circuit court shall address the pending motions identified in the petition without further delay. This order shall not be construed as a comment upon the merits of the motions or that the circuit court has jurisdiction to grant the relief requested.GROSS, MAY and CONNER, JJ., concur.
Docket Date 2022-12-09
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2022-11-07
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-11-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-10-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-10-28
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Renew Auto Collision of South Florida

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-11-14
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State