Search icon

SOURCE ONE CIG, LLC - Florida Company Profile

Company Details

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

SOURCE ONE 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: 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: 26 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000041450
FEI/EIN Number 45-4882212

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

Address: 8201 NW 104 AVE, TAMARAC, FL, 33321, US
Mail Address: 8201 NW 104 AVE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA CARL A Managing Member 2690 WESTON RD. STE. 200, WESTON, FL, 33331
OLMOS FELIX Managing Member 2690 WESTON RD. STE. 200, WESTON, FL, 33331
NORIEGA CARL A Agent 2690 WESTON RD. STE. 200, WESTON, FL, 33331
ARAUCARIA GROUP, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 8201 NW 104 AVE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2017-09-27 8201 NW 104 AVE, TAMARAC, FL 33321 -
LC AMENDMENT 2015-09-28 - -
LC AMENDMENT AND NAME CHANGE 2015-07-16 SOURCE ONE CIG, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 2690 WESTON RD. STE. 200, WESTON, FL 33331 -
LC AMENDMENT 2014-08-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-17
LC Amendment and Name Change 2015-07-16
ANNUAL REPORT 2015-04-22
LC Amendment 2014-08-19
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State