Search icon

C.G.P. INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: C.G.P. INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.G.P. INTERNATIONAL CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000011630
FEI/EIN Number 651073516

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

Address: 16030 SW 42 TER, MIAMI, FL, 33185
Mail Address: 16030 SW 42 TER, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RAFAEL S President 16030 SW 42 TER, MIAMI, FL, 33185
PRADA DIEGO S Vice President 16030 SW 42 TER, MIAMI, FL, 33185
PEREZ RAFAEL S Agent 16030 SW 42 TER, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-01-18 PEREZ, RAFAEL SR -
REINSTATEMENT 2010-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 16030 SW 42 TER, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 16030 SW 42 TER, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2007-07-17 16030 SW 42 TER, MIAMI, FL 33185 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000522676 TERMINATED 1000000720259 MIAMI-DADE 2016-08-24 2036-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-18
REINSTATEMENT 2010-03-10
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-07-17
REINSTATEMENT 2006-10-11
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-12
Amendment 2003-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State