Search icon

CGTS CORP - Florida Company Profile

Company Details

Entity Name: CGTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CGTS 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: 01 Feb 2013 (12 years ago)
Document Number: P13000010719
FEI/EIN Number 46-1939249

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

Address: 8180 NW 36 STREET, Doral, FL, 33166, US
Mail Address: 8180 NW 36 STREET, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRIBARRI DEDANIEL President 8180 NW 36 STREET, Doral, FL, 33166
URRIBARRI DEDANIEL Director 8180 NW 36 STREET, Doral, FL, 33166
URRIBARRI DEDANIEL Treasurer 8180 NW 36 STREET, Doral, FL, 33166
URRIBARRI DEDANIEL Agent 8180 NW 36 STREET, Doral, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 8180 NW 36 STREET, ST 417, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-10-09 8180 NW 36 STREET, ST 417, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 8180 NW 36 STREET, ST 417, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-02-14 URRIBARRI, DEDANIEL -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State