Search icon

CGA SUPPLY CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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