Search icon

THE ANGELS CLINIC INC - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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