Search icon

41 CIG, LLC - Florida Company Profile

Company Details

Entity Name: 41 CIG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

41 CIG, 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: 06 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: L11000101330
FEI/EIN Number 453165211

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

Address: 267 MINORCA AVENUE, #200, CORAL GABLES, FL, 33134, US
Mail Address: 267 MINORCA AVENUE, #200, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEROSA FAMILY, LLC Manager -
DE LA OSA CARLOS Manager 267 MINORCA AVENUE #200, CORAL GABLES, FL, 33134
HIDALGO GATO JEOVANNY Manager 7605 S.W. 127TH STREET, PINECREST, FL, 33156
DE LA OSA CARLOS Agent 267 MINORCA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-12-10 - -
LC AMENDMENT 2020-12-09 - -
LC AMENDMENT 2020-09-16 - -
LC AMENDMENT 2017-03-13 - -
LC NAME CHANGE 2016-07-25 41 CIG, LLC -
REGISTERED AGENT NAME CHANGED 2014-03-19 DE LA OSA, CARLOS -
LC AMENDMENT AND NAME CHANGE 2014-03-19 39 CIG, LLC -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-09
LC Amendment 2020-12-10
LC Amendment 2020-12-09
LC Amendment 2020-09-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State