Search icon

CG THREE HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CG THREE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000035327
FEI/EIN Number 651146704
Address: 777 SW 37th Avenue, Miami, FL, 33135, US
Mail Address: 777 SW 37th Avenue, Miami, FL, 33135, US
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAMBERGER IVOR J Treasurer 421 Holly Lane, Plantation, FL, 33317
BAMBERGER IVOR J Vice President 421 Holly Lane, Plantation, FL, 33317
WEINER JEFF B Vice President 5605 S.W. 85TH STREET, MIAMI, FL, 33156
FALCONI ARTHUR J President 6405 LEONARD ST, CORAL GABLES, FL, 33146
Jeff Weiner Agent 777 SW 37th Avenue Suite 500, Miami, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119972 AGENTS ACCESS AMERICA EXPIRED 2013-12-09 2018-12-31 - 362 MINORCA AVENUE, CORAL GABLES, FL, 33134
G13000111077 AGENTS ACCESS USA EXPIRED 2013-11-12 2018-12-31 - 362 MINORCA AVENUE, ATTN: JACQUI FORD, CORAL GABLES, FL, 33134
G12000048530 E-Z TERM LIFE INSURANCE EXPIRED 2012-05-25 2017-12-31 - 362 MINORCA AVENUE, CORAL GABLES, FL, 33134
G09000134691 AGENTS ACCESS EXPIRED 2009-07-14 2014-12-31 - 362 MINORCA AVENUE, CORAL GABLES, FL, 33134
G08140900324 AGENTS RESOURCES EXPIRED 2008-05-19 2013-12-31 - 362 MINORCA AVENUE, CORAL GABLES, FL, 33134
G08140900330 AGENTS RESOURCES TEXAS EXPIRED 2008-05-19 2013-12-31 - 362 MINORCA AVENUE, CORAL GABLES, FL, 33134
G08140900329 AGENTS RESOURCES FLORIDA EXPIRED 2008-05-19 2013-12-31 - 362 MINORCA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 777 SW 37th Avenue Suite 500, Miami, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 777 SW 37th Avenue, Suite 500, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2018-04-30 777 SW 37th Avenue, Suite 500, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Jeff, Weiner -
NAME CHANGE AMENDMENT 2016-12-02 CG THREE HOLDINGS, INC. -
AMENDMENT 2009-12-28 - -

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
Name Change 2016-12-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State