Search icon

CGI COMMONS LLC - Florida Company Profile

Company Details

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

CGI COMMONS 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: 15 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000039840
FEI/EIN Number 46-2321181

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

Address: 3480 Main Highway, Miami, FL, 33133, US
Mail Address: 3480 Main Highway, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rabassa Ileana Auth 3480 Main Highway, Miami, FL, 33133
CGI Commons Invest Co., LLC Manager 3480 Main Highway, Miami, FL, 33133
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2045-03-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3480 Main Highway, Suite 200, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-25 3480 Main Highway, Suite 200, Miami, FL 33133 -
LC STMNT OF RA/RO CHG 2015-03-24 - -
REGISTERED AGENT NAME CHANGED 2015-03-24 CORPORATION SERVICE COMPANY -

Documents

Name Date
Reg. Agent Resignation 2024-03-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State