Entity Name: | G'S ANGELS 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: | 09 Jun 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N17000006154 |
FEI/EIN Number |
82-1831765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2831 South Bayshore Drive, Unit 708, Miami, FL, 33133, US |
Mail Address: | 2831 South Bayshore Drive, Unit 708, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ANA | Secretary | 455 S.E. 34 TERR., HOMESTEAD, FL, 33030 |
SALCEDO LINDA M | Chief Executive Officer | 2831 South Bayshore Drive, Miami, FL, 33133 |
SALCEDO LINDA M | Chairman | 2831 South Bayshore Drive, Miami, FL, 33133 |
SALCEDO ROBERTO | President | 2831 South Bayshore Drive, Miami, FL, 33133 |
SALCEDO ROBERTO | Director | 2831 South Bayshore Drive, Miami, FL, 33133 |
HERNANDEZ ROLANDO | Vice President | 100 OCEAN BREEZE, JUNO BCH., FL, 33408 |
HERNANDEZ ROLANDO | Director | 100 OCEAN BREEZE, JUNO BCH., FL, 33408 |
FERNANDEZ ISANDRA | Treasurer | 10045 S.W. 111 ST., MIAMI, FL, 33146 |
PEREZ-ABREU MARIA | Agent | 201 SEVILLA AVE., STE. 300, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-11 | 2831 South Bayshore Drive, Unit 708, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-10-11 | 2831 South Bayshore Drive, Unit 708, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-11 | PEREZ-ABREU, MARIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-03 |
REINSTATEMENT | 2021-10-11 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-22 |
Domestic Non-Profit | 2017-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State