Entity Name: | HEAL WITH ANGELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEAL WITH ANGELS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Oct 2008 (17 years ago) |
Document Number: | P03000131375 |
FEI/EIN Number |
200383801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 SW 139th Court, Miami, FL, 33175, US |
Mail Address: | 81 Lookout Road, Woodfin, NC, 28804, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ ALINA M | President | 81 Lookout Road, Woodfin, NC, 28804 |
NUNEZ ALINA M | Agent | 81 Lookout Road, Woodfin, FL, 28804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-20 | 2801 SW 139th Court, Miami, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2023-07-20 | 2801 SW 139th Court, Miami, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 81 Lookout Road, 102, Woodfin, FL 28804 | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-09-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State