Search icon

C& G MULTI SERVICES INC

Company Details

Entity Name: C& G MULTI SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P10000085019
FEI/EIN Number 900625299
Address: 17745 N.W 19th ave, 33056, Miami Gardens, FL, 33056, US
Mail Address: 17745 N.W 19th ave, 33056, Miami Gardens, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH CARLINE Agent 17745 NW 19 AVE, MIAMI GARDEN, FL, 33056

President

Name Role Address
SMITH CARLINE President 17745 N.W 19th ave, 33056, Miami Gardens, FL, 33056

Vice President

Name Role Address
peters sherman p Vice President 17745 N.W 19th ave, 33056, Miami Gardens, FL, 33056

Chief Operating Officer

Name Role Address
sainvil brandon g Chief Operating Officer 17745 N.W 19th ave, 33056, Miami Gardens, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 17745 N.W 19th ave, 33056, Miami Gardens, FL 33056 No data
CHANGE OF MAILING ADDRESS 2020-08-19 17745 N.W 19th ave, 33056, Miami Gardens, FL 33056 No data
REGISTERED AGENT NAME CHANGED 2020-08-19 SMITH, CARLINE No data
REINSTATEMENT 2020-08-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-12 17745 NW 19 AVE, MIAMI GARDEN, FL 33056 No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-30
AMENDED ANNUAL REPORT 2020-08-19
REINSTATEMENT 2020-08-04
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State