Search icon

CLG HOLDING GROUP LLC - Florida Company Profile

Company Details

Entity Name: CLG HOLDING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLG HOLDING GROUP 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: 20 Mar 2014 (11 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: L14000046909
FEI/EIN Number 46-5186926

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

Address: 3200 NW 67 AVE, MIAMI, FL, 33122, US
Mail Address: 3200 NW 67 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTRERAS PEDRO President 3200 NW 67 AVE, MIAMI, FL, 33122
CASTILLO ESMERALDA Manager 3200 NW 67 AVE, MIAMI, FL, 33122
GONZALEZ CARLOS Chief Operating Officer 3200 NW 67 AVE, MIAMI, FL, 33122
UTRERAS MARCO R Chief Operating Officer 3200 NW 67 AVE, MIAMI, FL, 33122
TORRES JOSE A Agent 10305 NW 41ST ST., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 3200 NW 67 AVE, SUITE 340, BUILDING 3, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-02-08 3200 NW 67 AVE, SUITE 340, BUILDING 3, MIAMI, FL 33122 -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 TORRES, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-11
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-08
REINSTATEMENT 2015-10-20
Florida Limited Liability 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State