Entity Name: | CGA TRADING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000037803 |
FEI/EIN Number | 47-3883797 |
Address: | 7769 NW 48th ST, DORAL, FL, 33166, US |
Mail Address: | 7769 NW 48th ST, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIARDELLI GIOVANNI | Agent | 11226 NW 59TH TERRACE, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
CIARDELLI GIOVANNI | President | 11226 NW 59TH TERRACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-30 | 7769 NW 48th ST, suite 270, DORAL, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-30 | 7769 NW 48th ST, suite 270, DORAL, FL 33166 | No data |
AMENDMENT | 2015-05-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-05 | CIARDELLI, GIOVANNI | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000245169 | ACTIVE | 2022-004306-CA-01 | MIAMI-DADE COUNTY | 2022-05-19 | 2027-05-20 | $272,956.62 | RLL-CGA HOLDINGS LLC, 2980 NE 207TH ST., SUITE 706, AVENTURA, FLORIDA 33180 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-05-01 |
Amendment | 2015-05-05 |
Domestic Profit | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State