Search icon

CI MANAGEMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: CI MANAGEMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CI MANAGEMENT GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: P11000052777
FEI/EIN Number 452489769

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

Address: 7150 SW 139TH ST, Palmetto Bay, FL, 33158, US
Mail Address: 7150 SW 139TH ST, Palmetto Bay, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY TOD President 7150 SW 139TH ST, Palmetto Bay, FL, 33158
VENDER JASON Vice President 7150 SW 139TH ST, Palmetto Bay, FL, 33158
ROY TOD Agent 7150 SW 139TH ST, Palmetto Bay, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039455 JIMMY JOHNSON'S QUEST FOR THE RING ACTIVE 2025-03-19 2030-12-31 - 7150 SW139TH ST., PALMETTO BAY, FL, 33158
G19000125185 FISH HARD EVENTS, INC. EXPIRED 2019-11-22 2024-12-31 - 17301 SW 93RD AVENUE, MIAMI, FL, 33157
G19000125186 SOUTH BEACH SEAFOOD FESTIVAL, INC. EXPIRED 2019-11-22 2024-12-31 - 17301 SW 93RD AVENUE, MIAMI, FL, 33157
G13000103958 SOUTH BEACH SEAFOOD FESTIVAL EXPIRED 2013-10-22 2018-12-31 - 17301 SW 93RD AVENUE, MIAMI, FL, 33157
G11000084995 CI MANAGEMENT EXPIRED 2011-08-26 2016-12-31 - 17301 SW 93RD AVENUE, MIAMI, FL, 33157
G11000083110 CELEBRITY INTERNATIONAL EXPIRED 2011-08-22 2016-12-31 - 17301 SW 93RD AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 7150 SW 139TH ST, Palmetto Bay, FL 33158 -
CHANGE OF MAILING ADDRESS 2022-04-12 7150 SW 139TH ST, Palmetto Bay, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 7150 SW 139TH ST, Palmetto Bay, FL 33158 -
AMENDMENT 2017-07-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001589820 TERMINATED 1000000536383 MIAMI-DADE 2013-10-21 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
Amendment 2017-07-03
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2106267108 2020-04-10 0455 PPP 17301 SW 93 Avenue, PALMETTO BAY, FL, 33157-4401
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-4401
Project Congressional District FL-27
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100991.78
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State