Search icon

CT INTERNATIONAL HOLDINGS LLC

Company Details

Entity Name: CT INTERNATIONAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 30 Sep 2004 (20 years ago)
Date of dissolution: 27 Oct 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Oct 2011 (13 years ago)
Document Number: M04000004179
FEI/EIN Number 161617141
Address: 8950 SW 74TH COURT, 1704, MIAMI, FL, 33156
Mail Address: 8950 SW 74TH COURT, 1704, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
LABAN GERALD M Agent 8950 SW 74TH COURT, SUITE 1704, MIAMI, FL, 33156

President

Name Role Address
PURI ARUN K President 341 LEUCADENDRA DRIVE, MIAMI, FL, 33156
LABAN GERALD M President 10883 SW 78TH AVE, MIAMI, FL, 33156

Vice President

Name Role Address
LABAN GERALD M Vice President 10883 SW 78TH AVE, MIAMI, FL, 33156

Manager

Name Role Address
ARUN K. PURI LIVING TRUST 7/21/1988 Manager 8950 SW 74TH COURT, SUITE 1704, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CONVERSION 2011-10-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000122990. CONVERSION NUMBER 100000117211
REINSTATEMENT 2011-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 8950 SW 74TH COURT, 1704, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2010-04-09 8950 SW 74TH COURT, 1704, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 8950 SW 74TH COURT, SUITE 1704, MIAMI, FL 33156 No data

Documents

Name Date
REINSTATEMENT 2011-10-06
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-06-09
Foreign Limited 2004-09-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State