Search icon

CGI MANAGEMENT LLC - Florida Company Profile

Company Details

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

CGI MANAGEMENT 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 Oct 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: L13000145035
FEI/EIN Number 46-4803954

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

Address: 3480 Main Highway, Miami, FL, 33131, US
Mail Address: 3480 Main Highway, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Raoul Auth 3480 Main Highway, Miami, FL, 33131
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 2023-02-02 3480 Main Highway, 2nd Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-02 3480 Main Highway, 2nd Floor, Miami, FL 33131 -
LC NAME CHANGE 2020-11-18 CGI MANAGEMENT LLC -
LC STMNT OF RA/RO CHG 2015-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-03-24 CORPORATION SERVICE COMPANY -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
LC Name Change 2020-11-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-12-21
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State