Search icon

3G NETWORK SERVICES,INC. - Florida Company Profile

Company Details

Entity Name: 3G NETWORK SERVICES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3G NETWORK SERVICES,INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: P10000092455
FEI/EIN Number 990362157

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

Address: 11677 NE 18TH DR, NORTH MIAMI, FL, 33181, US
Mail Address: 11677 NE 18TH DR, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON GUERRA ANNER President 11677 NE 18TH DR, NORTH MIAMI, FL, 33181
BENEDETTI RODRIGUEZ NOHEMI N Vice President 11677 NE 18TH DR, NORTH MIAMI, FL, 33181
CHACON GUERRA ANNER Agent 11677 NE 18TH DR, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 11677 NE 18TH DR, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 11677 NE 18TH DR, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-04-10 11677 NE 18TH DR, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-04-10 CHACON GUERRA, ANNER -
AMENDMENT 2022-07-18 - -
REINSTATEMENT 2022-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
Amendment 2022-07-18
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2020-06-26
Amendment 2019-09-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State