Entity Name: | CGS HOLDCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Feb 2015 (10 years ago) |
Date of dissolution: | 16 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Feb 2023 (2 years ago) |
Document Number: | M15000001682 |
FEI/EIN Number | 473232882 |
Address: | 325 WEST 74TH PLACE, HIALEAH, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD., INC. | Agent | 115 North Calhoun St., Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
Epstein Shlomo | Chairman | 325 WEST 74TH PLACE, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
Silverman Charles B | Vice President | 1420 Sixth Avenue, York, PA, 17403 |
Granbois Michael J | Vice President | 1420 Sixth Avenue, York, PA, 17403 |
Name | Role | Address |
---|---|---|
Kolb Richard | Chief Executive Officer | 325 W. 74th Place, Hialeah, FL, 33014 |
Name | Role |
---|---|
GRAHAM ARCHITECTURAL PRODUCTS CORPORATION | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000517144 | ACTIVE | 2021-024861-CA-01 | 11TH JUDICIAL CIRCUIIT | 2023-03-22 | 2028-11-01 | $2,000,000.00 | SAMIRJAM INC., 7500 SW 144TH STREET, MIAMI, FL 33158 |
Name | Date |
---|---|
WITHDRAWAL | 2023-02-16 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-28 |
Foreign Limited | 2015-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State