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. |
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 |
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 |
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 |
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 | - | - |
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 |
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