Search icon

CG LOGISTICS USA LLC - Florida Company Profile

Company Details

Entity Name: CG LOGISTICS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CG LOGISTICS USA 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: 23 Aug 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000215815
FEI/EIN Number 611944200

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

Address: 1112 GLENRAVEN LN., CLERMONT, FL, 34711, US
Mail Address: 1112 GLENRAVEN LN., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIMELA DEL VALLE SANCHEZ SALAZAR Agent 9669 AVELLINO AVE., APT. 6303, ORLANDO, FL, 32819
SANCHEZ THIMELA D Authorized Member 9669 AVELLINO AVE., APT. 6303, ORLANDO, FL, 32819
SANCHEZ ALEMITH C Authorized Member 1112 GLENRAVEN LN., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2022-04-18 CG LOGISTICS USA LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1112 GLENRAVEN LN., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-04-18 1112 GLENRAVEN LN., CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2022-04-18 THIMELA DEL VALLE SANCHEZ SALAZAR -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 9669 AVELLINO AVE., APT. 6303, ORLANDO, FL 32819 -

Documents

Name Date
LC Amendment and Name Change 2022-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-08-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State