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