Search icon

ANGEL FOOD, LLC. - Florida Company Profile

Company Details

Entity Name: ANGEL FOOD, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL FOOD, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2013 (12 years ago)
Document Number: L11000107192
FEI/EIN Number 453324791

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

Mail Address: 9909 nw 52nd Ln, DORAL, FL, 33178, US
Address: 7215 NW 41 St, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL CLARA L President 9909 nw 52nd Ln, DORAL, FL, 33178
Trujillo Juliana Vice President 9909 nw 52nd Ln, DORAL, FL, 33178
Trujillo Juliana Agent 9909 nw 52nd Ln, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 7215 NW 41 St, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-03-26 6925 NW 52TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-03-26 Trujillo, Juliana -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 9909 nw 52nd Ln, DORAL, FL 33178 -
PENDING REINSTATEMENT 2013-10-07 - -
REINSTATEMENT 2013-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-04 6925 NW 52TH ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2016-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State