Search icon

CGI CONSULTANT GROUP INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: CGI CONSULTANT GROUP INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CGI CONSULTANT GROUP INTERNATIONAL CORP. 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: 23 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: P97000063513
FEI/EIN Number 650778257

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

Address: 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 240 Nw 97St, Miami, FL, 33150, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Miguel A President 204 NW 97 St., Miami, FL, 33150
Garcia Miguel A Vice President 204 NW 97 St., Miami, FL, 33150
Brito Luis Agent 407 Lincoln Rd., MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050871 FLOORING GROUP INTERNATIONAL EXPIRED 2018-04-23 2023-12-31 - 407 LINCLON ROAD, SUITE 9A, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 407 LINCOLN ROAD, SUITE 9 A, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2024-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 407 Lincoln Rd., Suite 9A, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-10-26 Brito, Luis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000670783 LAPSED 06-164-D5 LEON 2008-02-13 2015-06-23 $11,477.67 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J06000180542 LAPSED 06-6445 CC 05 COUNTY, MIAMI-DADE COUNTY, FL 2006-07-31 2011-08-11 $11,478.49 HCP/ABOARD PUBLISHING, INC., 1 HERALD PLAZA, MIAMI, FL 33132

Documents

Name Date
REINSTATEMENT 2024-04-23
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-26
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-03-14
Reinstatement 2017-08-08
Amendment and Name Change 2017-08-08
REINSTATEMENT 2009-11-10
Amendment 2009-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State