Entity Name: | ANGEL'S PEDIATRIC HEART HOUSE, 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: | 17 Feb 2004 (21 years ago) |
Date of dissolution: | 03 Feb 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | N04000001611 |
FEI/EIN Number |
680579881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1410 SW 29 Avenue, Pompano Beach, FL, 33069, US |
Mail Address: | 151 N. NOB HILL ROAD, SUITE 139, PLANTATION, FL, 33324 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ SONIA I | Director | 151 N. NOB HILL ROAD, #139, PLANTATION, FL, 33324 |
HORN ANGIE | Director | 151 N. NOB HILL ROAD, #139, PLANTATION, FL, 33324 |
KLAASSESN JEN | Director | 151 N. NOB HILL ROAD, #139, PLANTATION, FL, 33324 |
PEREZ SONIA | Agent | 151 N. Nob Hill Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000039738 | ANGEL'S PEDIATRIC HEART HOUSE | EXPIRED | 2013-04-25 | 2018-12-31 | - | 151 N. NOB HILL ROAD, #139, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-02-03 | - | - |
NAME CHANGE AMENDMENT | 2014-07-07 | ANGEL'S PEDIATRIC HEART HOUSE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-31 | 1410 SW 29 Avenue, Pompano Beach, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-31 | 151 N. Nob Hill Road, #139, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2008-01-18 | 1410 SW 29 Avenue, Pompano Beach, FL 33069 | - |
AMENDMENT | 2004-11-12 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-02-03 |
Name Change | 2014-07-07 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-30 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State