Search icon

THIRTEENTH ANGEL ENTERPRISES, INC.

Company Details

Entity Name: THIRTEENTH ANGEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000046491
FEI/EIN Number 52-2456013
Mail Address: 5731 NW 74TH AVENUE, MIAMI, FL 33166
Address: 810 NE 28TH STREET, WILTON MANORS, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, JOSE Agent 810 NE 28TH STREET, WILTON MANORS, FL 33334

President

Name Role Address
HERNANDEZ, JOSE President 810 NE 28TH STREET, WILTON MANORS, FL 33334

Secretary

Name Role Address
HERNANDEZ, JOSE Secretary 810 NE 28TH STREET, WILTON MANORS, FL 33334

Director

Name Role Address
HERNANDEZ, JOSE Director 810 NE 28TH STREET, WILTON MANORS, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-04-25 810 NE 28TH STREET, WILTON MANORS, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 810 NE 28TH STREET, WILTON MANORS, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 810 NE 28TH STREET, WILTON MANORS, FL 33334 No data
AMENDMENT 2009-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-23 HERNANDEZ, JOSE No data
NAME CHANGE AMENDMENT 2005-06-13 THIRTEENTH ANGEL ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-08
Amendment 2009-10-26
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-02
Name Change 2005-06-13
Domestic Profit 2005-03-28

Date of last update: 29 Jan 2025

Sources: Florida Department of State