Search icon

RESCATADORES DE ANGELES LLC - Florida Company Profile

Company Details

Entity Name: RESCATADORES DE ANGELES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESCATADORES DE ANGELES 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: 25 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: L16000016999
FEI/EIN Number 81-1282756

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

Address: 1881 NW 123 RD AVE, PEMBROKE PINE, FL, 33026, US
Mail Address: 11920 NW 32ND MANOR, FORT LAUDERDALE, FL, 33323, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VIRGINIA President 11920 NW 32ND MANOR, FORT LAUDERDALE, FL, 33323
MENDOZA SANDRA L Vice President 11640 NW 23 RD ST, CORAL SPRINGS, FL, 33065
RODRIGUEZ VIRGINIA Agent 1881 NW 123 RD AVE, PEMBROKE PINE, FL, 33026

National Provider Identifier

NPI Number:
1891206595
Certification Date:
2020-02-03

Authorized Person:

Name:
MS. VIRGINIA RODRIGUEZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
7868002866

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 1881 NW 123 RD AVE, PEMBROKE PINE, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 1881 NW 123 RD AVE, PEMBROKE PINE, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 1881 NW 123 RD AVE, PEMBROKE PINE, FL 33026 -
REGISTERED AGENT NAME CHANGED 2018-09-17 RODRIGUEZ, VIRGINIA -
LC AMENDMENT 2017-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-09-17

Date of last update: 03 May 2025

Sources: Florida Department of State