Entity Name: | CIGA PLUS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CIGA PLUS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 13 May 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000041519 |
FEI/EIN Number |
27-2569895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 ne 135th st, north miami, FL 33161 |
Mail Address: | 810 ne 135th st, north miami, FL 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
atulus, steve | Agent | 7340 NW 19th Ave, apt 102, miami, FL 33147 |
atulus, steve | Executive Secretary | 7340 nw 19th ave, apt 102 miami, FL 33147 |
atulus, steve | Director | 7340 nw 19th ave, apt 102 miami, FL 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-22 | 810 ne 135th st, north miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2021-09-22 | 810 ne 135th st, north miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 7340 NW 19th Ave, apt 102, miami, FL 33147 | - |
REINSTATEMENT | 2020-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | atulus, steve | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000768510 | TERMINATED | 1000000240342 | DADE | 2011-11-10 | 2031-11-23 | $ 4,849.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-29 |
AMENDED ANNUAL REPORT | 2020-08-06 |
REINSTATEMENT | 2020-02-20 |
ANNUAL REPORT | 2011-04-05 |
Domestic Profit | 2010-05-13 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State