Search icon

CG REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CG REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CG REAL ESTATE 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: 11 Dec 2012 (12 years ago)
Document Number: P12000100850
FEI/EIN Number 46-1537790

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

Address: 11 Island Ave, Miami Beach, FL, 33139, US
Mail Address: 11 Island Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTINA CAROLINA President 11 Island Ave, Miami Beach, FL, 33139
GENTINA CAROLINA Agent 11 Island Ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015157 CAROLINA GENTINA ACTIVE 2022-02-01 2027-12-31 - 11 ISLAND AVE, APT 503, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 11 Island Ave, Suite 503, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-04-07 11 Island Ave, Suite 503, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 11 Island Ave, Suite 503, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State