Entity Name: | CGI MERCHANT GROUP OPCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Sep 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L20000268100 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3480 Main Highway, MIAMI, FL, 33133, US |
Mail Address: | 3480 Main Highway, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CGI MERCHANT GROUP OPCO LLC 401(K) RETIREMENT SAVINGS PLAN | 2023 | 852939693 | 2024-05-06 | CGI MERCHANT GROUP OPCO LLC | 49 | |||||||||||||
|
||||||||||||||||||
CGI MERCHANT GROUP OPCO LLC 401(K) RETIREMENT SAVINGS PLAN | 2022 | 852939693 | 2024-02-02 | CGI MERCHANT GROUP OPCO LLC | 22 | |||||||||||||
|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
THOMAS RAOUL | Manager | 3480 Main Highway, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-21 | 3480 Main Highway, 2nd Floor, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-21 | 3480 Main Highway, 2nd Floor, MIAMI, FL 33133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-21 |
ANNUAL REPORT | 2021-02-09 |
Florida Limited Liability | 2020-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State