Search icon

CCGI / APMI, LLC - Florida Company Profile

Company Details

Entity Name: CCGI / APMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCGI / APMI, 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: 06 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000114521
FEI/EIN Number 383854810

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

Address: 1691 MICHIGAN AVENUE, SUITE 601, MIAMI BEACH, FL, 33139, US
Mail Address: 1691 MICHIGAN AVENUE, SUITE 601, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAR CHARGING HOLDINGS, LLC Managing Member -
VCORP SERVICES, LLC Agent -
KINARD ANDY President 1691 MICHIGAN AVENUE, SUITE 601, MIAMI BEACH, FL, 33139
FARKAS MICHAEL D Chief Executive Officer 1691 MICHIGAN AVENUE, SUITE 601, MIAMI BEACH, FL, 33139
FARKAS MICHAEL D Secretary 1691 MICHIGAN AVENUE, SUITE 601, MIAMI BEACH, FL, 33139
FARKAS MICHAEL D Treasurer 1691 MICHIGAN AVENUE, SUITE 601, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2014-04-03 - -
REGISTERED AGENT NAME CHANGED 2014-04-03 VCORP SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 5011 SOUTH STATE ROAD 7, SUITE #106, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2012-05-09 - -
LC AMENDMENT 2012-04-26 - -

Documents

Name Date
CORLCRACHG 2014-04-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-25
LC Amendment 2012-05-09
LC Amendment 2012-04-26
ANNUAL REPORT 2012-04-12
Florida Limited Liability 2011-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State