Search icon

CT GLOBAL GROUP , LLC - Florida Company Profile

Company Details

Entity Name: CT GLOBAL GROUP , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CT GLOBAL GROUP , 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: 01 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L12000029889
FEI/EIN Number 45-4679875

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

Address: 10388 STATE ROAD 84, DAVIE, FL, 33324, US
Mail Address: 1946 HARBOR VIEW CIRCLE, WESTON, FL, 33327, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CARLOS Manager 1946 HARBOR VIEW CIRCLE, WESTON, FL, 33327
TORRES CARLOS Agent 1946 HARBOR VIEW CIRCLE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086565 REALTY MANAMENT EXPIRED 2014-08-22 2019-12-31 - 8586 NW 72 ST, MIAMI, FL, 33166
G13000072567 FLIPPER BLUE ENTREPRISE EXPIRED 2013-07-19 2018-12-31 - 8586 NW 72 ST, MIAMI, FL, 33166
G13000072559 SAMO SPA EXPIRED 2013-07-19 2018-12-31 - 8586 NW 72 ST, MIAMI, FL, 33166
G13000037369 BIOTEC BIOTECNOLOGIA DE CENTRO AMERICA EXPIRED 2013-04-18 2018-12-31 - 10388 STATE ROAD 84, DAVIE, FL, 33324
G13000005663 CITY CARD BANK EXPIRED 2013-01-16 2018-12-31 - 8586 NW 72 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 TORRES, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 10388 STATE ROAD 84, SUITE 108, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 1946 HARBOR VIEW CIRCLE, WESTON, FL 33327 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-02 10388 STATE ROAD 84, SUITE 108, DAVIE, FL 33324 -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000798896 TERMINATED 1000000729075 BROWARD 2016-12-09 2036-12-16 $ 5,859.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001094289 TERMINATED 1000000700316 BROWARD 2015-11-23 2025-12-04 $ 2,659.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-06-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State