Search icon

ANGEL SOCIETY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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