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 |
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 |
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 | - | - |
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