Entity Name: | CCGI HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CCGI HOLDINGS, 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: | 04 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2018 (7 years ago) |
Document Number: | L12000061085 |
FEI/EIN Number |
80-0813303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 LINCOLN RD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 5081 Howerton Way, Suite A, Bowie, MD, 20715, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CCGI HOLDINGS, LLC, NEW YORK | 4403157 | NEW YORK |
Headquarter of | CCGI HOLDINGS, LLC, MINNESOTA | a9370279-e1bb-e211-82ac-001ec94ffe7f | MINNESOTA |
Headquarter of | CCGI HOLDINGS, LLC, COLORADO | 20151420435 | COLORADO |
Headquarter of | CCGI HOLDINGS, LLC, CONNECTICUT | 1148101 | CONNECTICUT |
Headquarter of | CCGI HOLDINGS, LLC, ILLINOIS | LLC_05252709 | ILLINOIS |
Name | Role | Address |
---|---|---|
Hillo Aviv Esq. | Agent | 5081 Howerton Way, Bowie, FL, 20715 |
Blink Charging Inc. | Manager | 605 LINCOLN RD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-05 | 605 LINCOLN RD, 5th Floor, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-05 | 5081 Howerton Way, Suite A, Bowie, FL 20715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 605 LINCOLN RD, 5th Floor, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | Hillo, Aviv, Esq. | - |
REINSTATEMENT | 2018-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2016-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-01-31 |
CORLCRACHG | 2016-05-03 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State