Search icon

ANGUS PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANGUS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Feb 2001 (24 years ago)
Document Number: M01000000293
FEI/EIN Number 651072373

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

Address: 1801 S PERIMETER ROAD, STE 130, FT LAUDERDALE, FL, 33309
Mail Address: 1801 S PERIMETER ROAD, STE 130, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARATZ PHILIP Manager 1801 S PERIMETER ROAD 130, FORT LAUDERDALE, FL, 33309
PHILIP BARATZ Agent 1801 S PERIMETER ROAD, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103731 MIRABITO GAS & ELECTRIC ACTIVE 2020-08-13 2025-12-31 - 1801 S PERIMETER ROAD, SUITE 130, FORT LAUDERDALE, FL, 33309
G17000067847 ANGUS ENERGY ACTIVE 2017-06-20 2027-12-31 - 1801 S PERIMETER ROAD, SUITE 130, SUITE 130, FORT LAUDERDALE, FL, 33309
G14000016671 MIRABITO GAS & ELECTRIC EXPIRED 2014-02-17 2019-12-31 - 1801 S. PERIMETER ROAD, STE 130, FORT LAUDERDALE, FL, 33309
G12000005752 PAYGO EXPIRED 2012-01-17 2017-12-31 - 1801 S PERIMETER ROAD, SUITE 130, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1801 S PERIMETER ROAD, SUITE 130, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 1801 S PERIMETER ROAD, STE 130, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-03-16 1801 S PERIMETER ROAD, STE 130, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2011-03-16 PHILIP, BARATZ -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
515395.00
Total Face Value Of Loan:
515395.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
515393.75
Total Face Value Of Loan:
515393.75

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
515395
Current Approval Amount:
515395
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
521918.63
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
515393.75
Current Approval Amount:
515393.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
522185.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State