Entity Name: | ANGEL SOCIETY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Feb 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N02000001288 |
FEI/EIN Number |
753016557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15401 S.W. 189 CT., MIAMI, FL, 33187 |
Mail Address: | 15401 S.W. 189 CT., MIAMI, FL, 33187 |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARO MARISA | Chief Executive Officer | 15401 S.W. 189 CT., MIAMI, FL, 33187 |
JUAREZ PEDRO | President | 15401 S.W. 189 CT., MIAMI, FL, 33187 |
MARCHANT NICHOLAS | Officer | 15401 S.W. 189 CT, MIAMI, FL, 33187 |
MARCHANT NICOLE | Officer | 15401 S.W. 189 CT., MIAMI, FL, 33187 |
BERMUDEZ ORESTES | Officer | 15401 S.W. 189 CT., MIAMI, FL, 33187 |
CARO MARISA V | Agent | 15401 S.W. 189 CT., MIAMI, FL, 33187 |
Sanchez Jacinto | Officer | 15401 S.W. 189 CT., MIAMI, FL, 33187 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000011321 | MONTE CRISTO | EXPIRED | 2014-02-01 | 2019-12-31 | - | 15401 S.W. 189 CT., MIAMI, FL, 33187 |
G14000007027 | MINISTERIO CUERPO DE CRISTO | EXPIRED | 2014-01-21 | 2019-12-31 | - | 15401 S.W. 189 CT., MIAMI, FL, 33187 |
G14000004731 | BODY OF CHRIST MINISTRIES | EXPIRED | 2014-01-14 | 2019-12-31 | - | 15401 S.W. 189 CT., MIAMI, FL, 33187 |
G14000004732 | IN JESUS NAME ENTERPRISE | EXPIRED | 2014-01-14 | 2019-12-31 | - | 15401 S.W. 189 CT., MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2014-03-10 | ANGEL SOCIETY INC. | - |
REINSTATEMENT | 2011-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 15401 S.W. 189 CT., MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 15401 S.W. 189 CT., MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 15401 S.W. 189 CT., MIAMI, FL 33187 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-17 |
Amendment and Name Change | 2014-03-10 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-01-08 |
REINSTATEMENT | 2011-04-26 |
CORAPREIWP | 2009-09-04 |
ANNUAL REPORT | 2006-09-04 |
ANNUAL REPORT | 2005-11-21 |
ANNUAL REPORT | 2005-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State