Search icon

C & G GROUP INTERNATIONAL, INC.

Company Details

Entity Name: C & G GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2004 (21 years ago)
Document Number: P04000028278
FEI/EIN Number 200738403
Mail Address: 5797 NW 151 Street, Miami Lakes, FL, 33014, US
Address: 5797 NW 151 Street, Miami lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOU CESAR Agent 3642 SW 163RD AVE., MIRAMAR, FL, 33027

President

Name Role Address
LOU CESAR President 3642 SW 163RD AVE., MIRAMAR, FL, 33027

Treasurer

Name Role Address
LOU CESAR Treasurer 3642 SW 163RD AVE., MIRAMAR, FL, 33027

Director

Name Role Address
LOU CESAR Director 3642 SW 163RD AVE., MIRAMAR, FL, 33027
HO GLORIA Director 3642 SW 163RD AVE., MIRAMAR, FL, 33027

Vice President

Name Role Address
HO GLORIA Vice President 3642 SW 163RD AVE., MIRAMAR, FL, 33027

Secretary

Name Role Address
HO GLORIA Secretary 3642 SW 163RD AVE., MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046844 CRMBOOST ACTIVE 2020-04-28 2025-12-31 No data 5797 NW 151 STREET, UNIT B, MIAMI LAKES, FL, 33014
G14000086467 TASTY ALERTS EXPIRED 2014-08-22 2019-12-31 No data 3642 SW 163 AVENUE, MIRAMAR, FL, 33027
G11000047191 DORAL BUSINESS LOUNGE EXPIRED 2011-05-17 2016-12-31 No data 10440 NW 37 TERRACE, DORAL, FL, 33178
G10000008079 CRMBOOST.COM EXPIRED 2010-01-25 2015-12-31 No data 10440 NW 37 TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 5797 NW 151 Street, Unit B, Miami lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2015-01-12 5797 NW 151 Street, Unit B, Miami lakes, FL 33014 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State