Search icon

CCGI HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

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

Key Officers & Management

Name Role Address
Hillo Aviv Esq. Agent 5081 Howerton Way, Bowie, FL, 20715
Blink Charging Inc. Manager 605 LINCOLN RD, MIAMI BEACH, FL, 33139

Events

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 - -

Documents

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