Entity Name: | CGA SUPPLY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CGA SUPPLY 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: | 11 Mar 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (2 years ago) |
Document Number: | P19000020349 |
FEI/EIN Number |
833930642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10199 NW 28TH TERRACE, DORAL, FL, 33172, US |
Mail Address: | 10199 NW 28TH TERRACE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ SANABRIA MARGARET G | President | 10199 NW 28TH TERRACE, DORAL, FL, 33172 |
SEVILLA BRITOS CARLOS D | Vice President | 10199 NW 28TH TERRACE, DORAL, FL, 33172 |
NUNEZ SANABRIA MARGARET | Secretary | 10199 NW 28TH TERRACE, DORAL, FL, 33172 |
SEVILLA BRITOS CARLOS D | Treasurer | 10199 NW 28TH TERRACE, DORAL, FL, 33172 |
REGISTERED AGENT SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-05 | 10199 NW 28TH TERRACE, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-05 | REGISTERED AGENT SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-05 | 7823 W 33RD LN, HIALEAH, FL 33018 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2019-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000331908 | ACTIVE | 1000000995184 | MIAMI-DADE | 2024-05-23 | 2044-05-29 | $ 4,065.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-21 |
REINSTATEMENT | 2022-10-05 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-20 |
Amendment | 2019-11-21 |
Domestic Profit | 2019-03-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State