Search icon

CGI 1100 ASSET MANAGEMENT GP, LLC - Florida Company Profile

Company Details

Entity Name: CGI 1100 ASSET MANAGEMENT GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CGI 1100 ASSET MANAGEMENT GP, 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: 13 May 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: L13000070001
FEI/EIN Number 80-0923641

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

Address: 3480 Main Highway, 2nd Floor, MIAMI, FL, 33133, US
Mail Address: 3480 Main Highway, 2nd Floor, 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 MERCHANT GROUP, LLC Manager -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 3480 Main Highway, 2nd Floor, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-02-08 3480 Main Highway, 2nd Floor, MIAMI, FL 33133 -
LC STMNT OF RA/RO CHG 2015-03-24 - -
REGISTERED AGENT NAME CHANGED 2015-03-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000732386 TERMINATED 1000000846607 DADE 2019-10-31 2039-11-06 $ 3,676.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State