Search icon

HOUSE FOR ANGELS 1 LLC - Florida Company Profile

Company Details

Entity Name: HOUSE FOR ANGELS 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE FOR ANGELS 1 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: 05 Jun 2018 (7 years ago)
Date of dissolution: 26 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2025 (3 months ago)
Document Number: L18000139691
FEI/EIN Number 82-1961011

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

Address: 650 NE 22nd Terrace, Homestead, FL, 33033, US
Mail Address: 15219 SW 23rd Ln, Miami, FL, 33185, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rabert Abel R Manager 650 NE 22nd Terrace, Homestead, FL, 33033
HERNANDEZ MAIKEL Manager 650 NE 22nd Terrace, Homestead, FL, 33033
SIERRA JESSICA Manager 650 NE 22nd Terrace, Homestead, FL, 33033
Rabert Abel R Agent 650 NE 22nd Terrace, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 650 NE 22nd Terrace, Suite 208, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2024-04-24 650 NE 22nd Terrace, Suite 208, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Rabert, Abel R -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 650 NE 22nd Terrace, Suite 208, Homestead, FL 33033 -
REINSTATEMENT 2022-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-26
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-09-09
REINSTATEMENT 2022-07-20
REINSTATEMENT 2020-07-02
Florida Limited Liability 2018-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State