CG THREE HOLDINGS, INC. - Florida Company Profile

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 |
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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State