Search icon

CGI MERCHANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CGI MERCHANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (4 months ago)
Document Number: M08000001967
FEI/EIN Number 205793621

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

Address: 550 Biltmore Way, CORAL GABLES, FL, 33134, US
Mail Address: 3480 Main Highway, MIAMI, FL, 33133, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THOMAS CAMALAE Auth 550 BILTMORE WAY, CORAL GABLES, FL, 33134
CORPORATION SERVICE COMPANY Agent -
THOMAS RAOUL Manager 550 BILTMORE WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 550 Biltmore Way, SUITE 970, CORAL GABLES, FL 33134 -
REINSTATEMENT 2025-01-29 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3480 Main Highway, SUITE 200, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-25 3480 Main Highway, SUITE 200, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-11-08 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2017-11-08 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2015-03-24 - -

Documents

Name Date
Reg. Agent Resignation 2025-02-19
REINSTATEMENT 2025-01-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-11-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
557916.00
Total Face Value Of Loan:
557916.65
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1020000.00
Total Face Value Of Loan:
581700.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
557916
Current Approval Amount:
557916.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
562318.84
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1020000
Current Approval Amount:
581700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
587883.55

Date of last update: 02 Jun 2025

Sources: Florida Department of State