Search icon

C&G REALSTATE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: C&G REALSTATE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

C&G REALSTATE PROPERTIES, 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: 12 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000149874
FEI/EIN Number 82-2173623

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

Address: 1200 BRICKELL AVE, SUITE 1950, MIAMI, FL 33131
Mail Address: 1200 BRICKELL AVE, SUITE 1950, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
18 CONSULTING, LLC Agent -
CALDERON RANGEL, CARLOS E Manager 1200 BRICKELL AVE, SUITE 1950 MIAMI, FL 33131
DE DIOS BRETON, CYNTHIA G Manager 1200 BRICKELL AVE, SUITE 1950 MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1200 BRICKELL AVE, SUITE 1950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-29 1200 BRICKELL AVE, SUITE 1950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-29 18 CONSULTING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 10773 NW 58TH ST, PMB 622, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-07-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State