Entity Name: | THE ANGELS CLINIC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ANGELS CLINIC 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: | 15 Sep 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P04000130054 |
FEI/EIN Number |
562480177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2720 SW 137 AVENUE, MIAMI, FL, 33175 |
Mail Address: | 2720 SW 137 AVENUE, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1427038306 | 2006-01-18 | 2020-08-22 | 2720 SW 137 AVENUE, MIAMI, FL, 33175, US | 2720 SW 137 AVENUE, MIAMI, FL, 33175, US | |||||||||||||||
|
Phone | +1 305-551-6001 |
Fax | 6052230446 |
Authorized person
Name | ROSA DANAUY |
Role | PRESIDENT |
Phone | 3055516001 |
Taxonomy
Taxonomy Code | 208D00000X - General Practice Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
AVELLANEDA ORLANDO | President | 2720 SW 137 AVENUE, MIAMI, FL, 33175 |
AVELLANEDA ORLANDO | Secretary | 2720 SW 137 AVENUE, MIAMI, FL, 33175 |
AVELLANEDA ORLANDO | Director | 2720 SW 137 AVENUE, MIAMI, FL, 33175 |
AVELLANEDA ORLANDO | Agent | 2720 SW 137 AVENUE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-05 | AVELLANEDA, ORLANDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-02 | 2720 SW 137 AVENUE, MIAMI, FL 33175 | - |
AMENDMENT | 2007-10-02 | - | - |
AMENDMENT | 2006-09-27 | - | - |
AMENDMENT | 2006-01-17 | - | - |
AMENDMENT | 2005-07-14 | - | - |
AMENDMENT | 2005-06-13 | - | - |
AMENDMENT | 2005-02-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000736343 | LAPSED | 10-33279 CA 21 | MIAMI-DADE COUNTY | 2011-10-25 | 2016-11-14 | $73,252.09 | HPSC, INC., ONE BEACON STREET, BOSTON, MA |
J10001046108 | ACTIVE | 1000000193330 | DADE | 2010-11-01 | 2030-11-10 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000358116 | ACTIVE | 1000000157922 | DADE | 2010-02-09 | 2030-02-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000331279 | ACTIVE | 1000000157927 | DADE | 2010-01-26 | 2030-02-16 | $ 378.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000138542 | ACTIVE | 1000000121129 | DADE | 2009-05-06 | 2030-02-16 | $ 2,143.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-10-05 |
Amendment | 2007-10-02 |
ANNUAL REPORT | 2007-04-28 |
Amendment | 2006-09-27 |
ANNUAL REPORT | 2006-05-01 |
Amendment | 2006-01-17 |
Off/Dir Resignation | 2005-09-09 |
Off/Dir Resignation | 2005-09-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State