Search icon

ANGELO SALVATORE, INC. - Florida Company Profile

Company Details

Entity Name: ANGELO SALVATORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELO SALVATORE, 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: 08 Mar 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000024315
FEI/EIN Number 651151916

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

Address: 777 N.W. 72 AVE, 3BB25, MIAMI, FL, 33126
Mail Address: 777 N.W. 72 AVE, 3BB25, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICEA ANGELINA President 9240 S.W. 78 CT, MIAMI, FL, 33156
LICEA ANGELINA Treasurer 9240 S.W. 78 CT, MIAMI, FL, 33156
LICEA ANGELINA Secretary 9240 S.W. 78 CT, MIAMI, FL, 33156
LICEA ANGELINA Vice President 9240 S.W. 78 CT, MIAMI, FL, 33156
LICEA ANGELINA Agent 777 N.W. 72 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-20 777 N.W. 72 AVE, 3BB25, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-06 777 N.W. 72 AVE, 3BB25, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2002-11-06 777 N.W. 72 AVE, 3BB25, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003618 LAPSED 05-9907 SP 25 (02) CTY CRT MIAMI-DADE FL 2006-02-10 2011-03-13 $5184.00 OCEAN BANK, 780 NE 42ND AVENUE, MIAMI, FL 33126
J06000018684 LAPSED 05-5700 SP 26 2 MIAMI-DADE COUNTY 2006-01-16 2011-01-26 $6800.50 BRASS BOOT SHOE CO., A DIVISION OF WEYCO GROUP, INC., P.O. BOX 2047, MILWAUKEE, WI 53201-2047
J05900020889 LAPSED 05-8865-CA-09 DADE CIR CRT 2005-11-17 2010-12-14 $75073.65 CAMICERIA FUTURA DI RADDATO MARIA, VIA DEL FORMACIAL S/N 71042, CERIGNOLA, ITALIA, OC
J04900024372 LAPSED 04-1299 SP 23 (03) MIAMI-DADE COUNTY COURT 2004-05-28 2009-11-10 $5734.31 A CUSTOM BROKERAGE INC D/B/A A CUSTOMS BROKERAGE, INC., 656 SOUTH DRIVE, MIAMI, FL 33166

Documents

Name Date
REINSTATEMENT 2004-08-20
ANNUAL REPORT 2002-11-06
Domestic Profit 2001-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State