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. |
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 |
Name | Role | Address |
---|---|---|
Thomas Raoul | Auth | 3480 Main Highway, Miami, FL, 33131 |
CGI MERCHANT GROUP, LLC | Manager | - |
CORPORATION SERVICE COMPANY | Agent | - |
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 | - |
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