Entity Name: | CG MANAGEMENT SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CG MANAGEMENT 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: | 09 Feb 2012 (13 years ago) |
Document Number: | P12000013772 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 SW 57 AVENUE, MIAMI, FL, 33155, US |
Mail Address: | 1900 SW 57 AVENUE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAK GIM | President | 1900 SW 57 AVENUE, MIAMI, FL, 33155 |
MAK GIM Y | Agent | 1900 SW 57 AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 1900 SW 57 AVENUE, STE 3, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 1900 SW 57 AVENUE, STE 3, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 1900 SW 57 AVENUE, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State