Search icon

ANGEL GATE PROPERTIES, LLC - Florida Company Profile

Company Details

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

ANGEL GATE PROPERTIES, 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: 19 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2023 (2 years ago)
Document Number: L12000009055
FEI/EIN Number 45-5232298

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

Address: 7751 NW 107 AVE, DORAL, FL, 33178, US
Mail Address: 7751 NW 107 AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMENATES LAW FIRM, PA Agent -
LIMONGI ANGEL Authorized Member 7751 NW 107 AVE, DORAL, FL, 33178
LIMONGI ANGELINA Authorized Member 7751 NW 107 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 CARMENATES LAW FIRM, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 3905 NW 107th Ave, Suite 304, MIAMI, FL 33178 -
REINSTATEMENT 2023-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 7751 NW 107 AVE, SUITE 817, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-27 7751 NW 107 AVE, SUITE 817, DORAL, FL 33178 -
REINSTATEMENT 2016-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-10-15 - -
LC ARTICLE OF CORRECTION 2012-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-01-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-08
ANNUAL REPORT 2014-01-13
LC Amendment 2013-10-15

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5801.00
Total Face Value Of Loan:
5801.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5801
Current Approval Amount:
5801
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 Jun 2025

Sources: Florida Department of State