Entity Name: | CNG COMMUNITY SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CNG COMMUNITY SERVICES, CORP. 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: | 14 Sep 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Sep 2012 (13 years ago) |
Document Number: | P12000078523 |
FEI/EIN Number |
46-1021815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17942 NW 78 Avenue, Hialeah, FL, 33015, US |
Mail Address: | 17942 NW 78 Avenue, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMBA CARLOS N | Director | 17942 NW 78 Avenue, Hialeah, FL, 33015 |
GAMBA CARLOS N | President | 17942 NW 78 Avenue, Hialeah, FL, 33015 |
GAMBA CARLOS N | Agent | 17942 NW 78 Avenue, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-12 | 17942 NW 78 Avenue, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2016-02-12 | 17942 NW 78 Avenue, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-12 | 17942 NW 78 Avenue, Hialeah, FL 33015 | - |
NAME CHANGE AMENDMENT | 2012-09-26 | CNG COMMUNITY SERVICES, CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State