Entity Name: | CGI HOTELS IP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Nov 2020 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M20000010813 |
FEI/EIN Number | APPLIED FOR |
Address: | 3480 Main Highway, Suite 200, MIAMI, FL, 33133, US |
Mail Address: | 3480 Main Highway, Suite 200, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
THOMAS RAOUL | Authorized Person | 3480 Main Highway, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000005114 | CONSCIOUS CERTIFIED HOTELS | ACTIVE | 2021-01-11 | 2026-12-31 | No data | 801 BRICKELL AVENUE, SUITE 1970, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 3480 Main Highway, Suite 200, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 3480 Main Highway, Suite 200, MIAMI, FL 33133 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-03-18 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-21 |
ANNUAL REPORT | 2021-04-30 |
Foreign Limited | 2020-11-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State