Search icon

CG SUNNY ISLES I LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CHETRIT JOSEPH Manager 512 7TH AVENUE 15TH FLOOR, NEW YORK, NY, 10018
LIBER OREN Agent 2800 Biscayne Boulevard, MIAMI, FL, 33137

Events

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 - -

Documents

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