Entity Name: | CG SUNNY ISLES I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CG SUNNY ISLES I 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: |
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: | 03 Apr 2012 (13 years ago) |
Date of dissolution: | 03 Dec 2024 (3 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Dec 2024 (3 months ago) |
Document Number: | L12000045889 |
FEI/EIN Number |
46-3761347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 33018, US |
Mail Address: | 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHETRIT JOSEPH | Manager | 512 7TH AVENUE 15TH FLOOR, NEW YORK, NY, 10018 |
LIBER OREN | Agent | 2800 Biscayne Boulevard, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-07-01 | 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY 33018 | - |
MERGER | 2024-12-03 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000015306. MERGER NUMBER 100000261411 |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-14 | 2800 Biscayne Boulevard, SUITE 500, MIAMI, FL 33137 | - |
LC AMENDMENT | 2015-07-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-14 |
LC Amendment | 2015-07-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State