Search icon

CTG SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CTG SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CTG SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jun 2017 (8 years ago)
Document Number: L15000017937
FEI/EIN Number 47-3114155

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

Address: 6465 SW 8 St, Miami, FL, 33144, US
Mail Address: 6465 SW 8 St, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDERRAMA CARLOS A Authorized Member 6465 SW 8 ST, MIAMI, FL, 33144
Daynet de la Paz Authorized Member 6465 SW 8 St, Miami, FL, 33144
VALDERRAMA CARLOS A Agent 6465 SW 8 St, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068805 CUBA TRAVEL GROUP ACTIVE 2017-06-22 2027-12-31 - 6465 SW 8 ST, MIAMI, FL, 33144
G17000024691 CTG SERVICES EXPIRED 2017-03-08 2022-12-31 - 4746 W FLAGLER ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 4827 NW 72nd Ave, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4827 NW 72nd Ave, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2025-01-10 4827 NW 72nd Ave, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 6465 SW 8 St, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2018-01-16 6465 SW 8 St, Miami, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 6465 SW 8 St, Miami, FL 33144 -
LC NAME CHANGE 2017-06-20 CTG SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2016-04-25 VALDERRAMA, CARLOS A -
LC AMENDMENT 2015-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000576595 TERMINATED 1000000793068 DADE 2018-08-08 2028-08-15 $ 1,062.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
LC Name Change 2017-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State