Entity Name: | CONSOLIDATED COMPANIES GROUP CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Mar 1994 (31 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 30 Dec 2010 (14 years ago) |
Document Number: | P94000018652 |
FEI/EIN Number | 65-0538104 |
Mail Address: | 300 Aragon Avenue, Ste 214, Coral Gables, FL 33134 |
Address: | 1398 NW 79TH ST, #A102, MIAMI, FL 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gueits, James P, Esq. | Agent | 300 Aragon Avenue, Suite 214, Coral Gables, FL 33134 |
Name | Role | Address |
---|---|---|
Gueits, James P. | Director | 300 Aragon Avenue, Suite 214 Coral Gables, FL 33134 |
Gueits, Isis | Director | 1398 NW 79TH ST,, SUITE #A 102 MIAMI, FL 33147 |
Russo, Maria E. | Director | 1398 NW 79TH ST,, SUITE #A 102 MIAMI, FL 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000032816 | TROPICAL MOBILE HOME PARK | EXPIRED | 2019-03-11 | 2024-12-31 | No data | 1398 NW 79 STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1398 NW 79TH ST, #A102, MIAMI, FL 33147 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1398 NW 79TH ST, #A102, MIAMI, FL 33147 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-03 | Gueits, James P, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 300 Aragon Avenue, Suite 214, Coral Gables, FL 33134 | No data |
MERGER | 2010-12-30 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000110231 |
MERGER NAME CHANGE | 2010-12-30 | CONSOLIDATED COMPANIES GROUP CO. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-09-25 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State