Search icon

CICG LLC - Florida Company Profile

Company Details

Entity Name: CICG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CICG 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: 06 Feb 2013 (12 years ago)
Date of dissolution: 22 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: L13000018747
FEI/EIN Number 38-3898362

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

Address: 1800 SW 1st Ave, MIAMI, FL, 33129, US
Mail Address: 1800 SW 1st Ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSA PIERRE Manager 1800 SW 1st Ave, MIAMI, FL, 33129
Van Doosselaere Alain Agent 1800 SW 1st Ave, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024584 PETE'S AUTHENTIC COOKING EXPIRED 2013-03-12 2018-12-31 - 153 GIRALDA AVE, CORAL GABLES, FL, 33134
G13000022188 PETE'S RESTAURANT EXPIRED 2013-03-05 2018-12-31 - 153 GIRALDA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 1800 SW 1st Ave, 306, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2016-03-25 1800 SW 1st Ave, 306, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2016-03-25 Van Doosselaere, Alain -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 1800 SW 1st Ave, 306, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15
Reg. Agent Change 2013-09-30
Florida Limited Liability 2013-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State