Search icon

ANGELIC BLOOM, INC. - Florida Company Profile

Company Details

Entity Name: ANGELIC BLOOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELIC BLOOM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Sep 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000092214
FEI/EIN Number 651045853

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

Address: 11212 S.W. 134TH COURT, MIAMI, FL, 33186
Mail Address: 11212 S.W. 134TH COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENEGAS FABIOLA President 611 FORREST DR. #216, MIAMI SPRINGS, FL, 33166
VENEGAS FABIOLA Director 611 FORREST DR. #216, MIAMI SPRINGS, FL, 33166
CALDERON CARMEN Secretary 11212 S.W. 134TH COURT, MIAMI, FL, 33186
CALDERON CARMEN Treasurer 11212 S.W. 134TH COURT, MIAMI, FL, 33186
CALDERON CARMEN Director 11212 S.W. 134TH COURT, MIAMI, FL, 33186
DIAZ MARIA F Vice President 11212 S.W. 134TH COURT, MIAMI, FL, 33186
DIAZ MARIA F Director 11212 S.W. 134TH COURT, MIAMI, FL, 33186
VENEGAS FABIOLA Agent 611 FORREST DR. APT. 216, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State