Search icon

CIG COMP TOWER, LLC - Florida Company Profile

Company Details

Entity Name: CIG COMP TOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Jun 2012 (13 years ago)
Date of dissolution: 26 Nov 2024 (5 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: M12000003417
FEI/EIN Number 45-4894750

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

Address: 750 Park of Commerce Drive, Suite 200, Boca Raton, FL, 33487, US
Mail Address: 750 Park of Commerce Drive, Suite 200, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Romaniw Michael Chief Financial Officer 750 Park of Commerce Drive, Boca Raton, FL, 33487
Bizick Ron Chief Executive Officer 750 Park of Commerce Drive, Boca Raton, FL, 33487
Tuck Tim L 750 Park of Commerce Drive, Boca Raton, FL, 33487
Cannella Allison Seni 750 Park of Commerce Drive, Boca Raton, FL, 33487
Stern Rich Seni 750 Park of Commerce Drive, Boca Raton, FL, 33487
Tuck Tim Vice President 750 Park of Commerce Drive, Boca Raton, FL, 33487
CIG WIRELESS CORP Member -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 750 Park of Commerce Drive, Suite 200, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-04-22 750 Park of Commerce Drive, Suite 200, Boca Raton, FL 33487 -
LC STMNT OF RA/RO CHG 2015-07-20 - -
REGISTERED AGENT NAME CHANGED 2015-07-20 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-07-20 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
LC Withdrawal 2024-11-26
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State