Search icon

C&G CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: C&G CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&G CAPITAL 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: 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: 30 Oct 2015 (9 years ago)
Document Number: L15000185162
FEI/EIN Number 47-5490353

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

Address: 16720 SW 78 Ave, Palmetto Bay, FL, 33157, US
Mail Address: 16720 SW 78 Ave, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA CELIA A Managing Member 16720 SW 78 Ave, Palmetto Bay, FL, 33157
ALCIVAR GUSTAVO G Managing Member 16720 SW 78 Ave, Palmetto Bay, FL, 33157
ALCIVAR GUSTAVO G Agent 16720 SW 78 Ave, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152062 EAERO PARTNERS ACTIVE 2022-12-10 2027-12-31 - 16720 SW 78 AVE, PALMETTO BAY, FL, 33157
G16000055198 JETCRAFT AEROSTRUCTURES GROUP EXPIRED 2016-06-03 2021-12-31 - 999 BRICKELL BAY DRIVE SUITE 1107, MIAMI, FL, 33131
G15000132010 SEATMAX INTERNATIONAL ACTIVE 2015-12-29 2025-12-31 - 16720 SW 78TH AVE, PALMETTO BAY, FL, 33157
G15000112222 AIRTITE AVIATION ACTIVE 2015-11-03 2025-12-31 - 16720 SW 78TH AVE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 16720 SW 78 Ave, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-06-28 16720 SW 78 Ave, Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 16720 SW 78 Ave, Palmetto Bay, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3804597703 2020-05-01 0455 PPP 999 BRICKELL BAY DR APT 1107, MIAMI, FL, 33131
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 336411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50438.28
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State