Search icon

ANGELS' DAWN RECORDS, INC.

Company Details

Entity Name: ANGELS' DAWN RECORDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2007 (18 years ago)
Document Number: P04000023525
FEI/EIN Number 81-0642755
Address: 3955 SW 59 AVE, MIAMI, FL 33155
Mail Address: 3955 SW 59 AVE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COSTERO, CAESAR A Agent 2744 SW 87 AVENUE, MIAMI, FL 33165

President

Name Role Address
RODRIGUEZ, ALBA M President 3955 SW 59 AVE, MIAMI, FL 33155

Treasurer

Name Role Address
RODRIGUEZ, ALBA M Treasurer 3955 SW 59 AVE, MIAMI, FL 33155

Director

Name Role Address
RODRIGUEZ, ALBA M Director 3955 SW 59 AVE, MIAMI, FL 33155

Secretary

Name Role Address
CARRANZA, TERESA Secretary 3955 SW 59 AVE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-30 COSTERO, CAESAR A No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 2744 SW 87 AVENUE, MIAMI, FL 33165 No data
AMENDMENT 2007-06-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 3955 SW 59 AVE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2006-04-17 3955 SW 59 AVE, MIAMI, FL 33155 No data
NAME CHANGE AMENDMENT 2004-05-05 ANGELS' DAWN RECORDS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019521 LAPSED 03-8416-CA 13TH CIR CRT HILLSBOROUGH CO 2004-07-28 2009-08-23 $24367.37 AMERICAN EXPRESS, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 30 Jan 2025

Sources: Florida Department of State