Search icon

C G GROUP REALTY LLC - Florida Company Profile

Company Details

Entity Name: C G GROUP REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C G GROUP REALTY 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: 20 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2020 (5 years ago)
Document Number: L11000120222
FEI/EIN Number 453671084

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

Address: 8310 SW 63RD CT, SOUTH MIAMI, FL, 33143, US
Mail Address: 8310 SW 63RD CT, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MERCEDES Manager 8310 SW 63RD CT, SOUTH MIAMI, FL, 33143
Garcia Pedro MGR Manager 8310 SW 63RD CT, SOUTH MIAMI, FL, 33143
GARCIA PEDRO Agent 8310 SW 63RD CT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-20 8310 SW 63RD CT, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2017-10-20 - -
CHANGE OF MAILING ADDRESS 2017-10-20 8310 SW 63RD CT, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-10-20 GARCIA, PEDRO -
CHANGE OF PRINCIPAL ADDRESS 2017-10-20 8310 SW 63RD CT, SOUTH MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2015-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-14
REINSTATEMENT 2017-10-20
CORLCDSMEM 2015-09-10
ANNUAL REPORT 2014-03-27
AMENDED ANNUAL REPORT 2013-10-28
ANNUAL REPORT 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State