Search icon

ANGEMON LLC - Florida Company Profile

Company Details

Entity Name: ANGEMON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEMON 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: 09 Apr 2014 (11 years ago)
Document Number: L14000057985
FEI/EIN Number 46-5338351

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

Address: 12539 NW 7th Lane, MIAMI, FL, 33182, US
Mail Address: 12539 NW 7th Lane, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARDINES DEL CUETO HAILU Manager 12539 NW 7th Lane, MIAMI, FL, 33182
JARDINES DEL CUETO LINA Manager 12539 NW 7th Lane, MIAMI, FL, 33182
Jardines del Cueto Harold Manager 12539 NW 7th Lane, MIAMI, FL, 33182
JARDINES, CPA HAILU Agent 12539 NW 7th Lane, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036360 OFFICE PUZZLE ACTIVE 2021-03-16 2026-12-31 - 12539 NW 7TH LANE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 JARDINES, CPA, HAILU -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 12539 NW 7th Lane, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2015-04-27 12539 NW 7th Lane, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 12539 NW 7th Lane, MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State