Search icon

MICHAEL ANGEL INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: MICHAEL ANGEL INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL ANGEL INVESTMENTS 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: 12 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000029459
FEI/EIN Number 710942155

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

Address: 19500 SW 87 AVE, MIAMI, FL, 33157
Mail Address: P.O. box 570037, MIAMI, FL, 33257, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODISCO VICTOR Director 19500 SW 87 AVE, MIAMI, FL, 33157
TODISCO VICTOR Agent 19500 SW 87 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-27 19500 SW 87 AVE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 19500 SW 87 AVE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 19500 SW 87 AVE, MIAMI, FL 33157 -
AMENDMENT 2008-11-14 - -
CANCEL ADM DISS/REV 2007-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-09-25
Amendment 2008-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State