Search icon

CGS HOLDCO, LLC

Company Details

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

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD., INC. Agent 115 North Calhoun St., Tallahassee, FL, 32301

Chairman

Name Role Address
Epstein Shlomo Chairman 325 WEST 74TH PLACE, HIALEAH, FL, 33014

Vice President

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

Chief Executive Officer

Name Role Address
Kolb Richard Chief Executive Officer 325 W. 74th Place, Hialeah, FL, 33014

Member

Name Role
GRAHAM ARCHITECTURAL PRODUCTS CORPORATION Member

Events

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

Debts

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

Documents

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