Search icon

ANGELITOS BANQUET HALL, INC. - Florida Company Profile

Company Details

Entity Name: ANGELITOS BANQUET HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELITOS BANQUET HALL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 1977 (48 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 528303
FEI/EIN Number 592529331

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

Address: 300 PALM AVENUE, HIALEAH, FL, 33010
Mail Address: 300 PALM AVENUE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOVER MANUEL Vice President 81 E. 42 STREET, HIALEAH, FL
BOVER MANUEL Director 81 E. 42 STREET, HIALEAH, FL
BOVER MANUEL Secretary 81 E. 42 STREET, HIALEAH, FL
CRUZ, NIVALDO F. President 524 W. 40 PLACE, HIALEAH, FL
CRUZ, NIVALDO F. Director 524 W. 40 PLACE, HIALEAH, FL
CRUZ, BARBARA I. Treasurer 524 W. 40 PLACE, HIALEAH, FL
CRUZ, BARBARA I. Director 524 W. 40 PLACE, HIALEAH, FL
BOVER, MANUEL Vice President 81 E. 42 ST., HIALEAH, FL
BOVER, MANUEL Director 81 E. 42 ST., HIALEAH, FL
CRUZ, NIVALDO F. Agent 524 W 40 PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1987-09-29 300 PALM AVENUE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1987-09-29 300 PALM AVENUE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 1985-05-31 524 W 40 PLACE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-08-29
ANNUAL REPORT 1995-08-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State