Search icon

CGA INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: CGA INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CGA INVESTMENT 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: 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: 01 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000083664
FEI/EIN Number 113646591

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

Address: 2265 WEST 78TH ST, HIALEAH, FL, 33016, US
Mail Address: 2265 WEST 78TH ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILA GILBERTO J Director 2265 WEST 78TH STREET, HIALEAH, FL, 33016
AGUILA GILBERTO J Agent 2265 WEST 78TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-05 - -
CHANGE OF MAILING ADDRESS 2013-03-05 2265 WEST 78TH ST, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 2265 WEST 78TH ST, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-18 2265 WEST 78TH STREET, HIALEAH, FL 33016 -
REINSTATEMENT 2010-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000288937 TERMINATED 1000000085641 26545 1686 2008-08-29 2028-09-03 $ 8,423.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000047996 TERMINATED 1000000040610 25309 1195 2007-01-26 2027-02-21 $ 9,230.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2013-03-05
REINSTATEMENT 2011-12-06
REINSTATEMENT 2010-06-18
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-16
Domestic Profit 2002-08-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State