Search icon

NEW ANGELS ACADEMY #2, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW ANGELS ACADEMY #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ANGELS ACADEMY #2, 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 31 Oct 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2024 (8 months ago)
Document Number: P05000061897
FEI/EIN Number 202764871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2189 WEST 60TH ST, SUITE 101, HIALEAH, FL, 33016
Mail Address: 9032 NW 163RD TERRACE, HIALEAH, FL, 33018
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANOS RAUL President 9032 NW 163RD TERRACE, MIAMI, FL, 33018
BANOS YAQUELINE Vice President 9032 NW 163RD TERRACE, MIAMI, FL, 33018
BANOS RAUL Agent 9032 NW 163RD TERRACE, HIALEAH, FL, 33018
BANOS RAUL Director 9032 NW 163RD TERRACE, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2189 WEST 60TH ST, SUITE 101, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-05-01 2189 WEST 60TH ST, SUITE 101, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2006-05-01 BANOS, RAUL -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 9032 NW 163RD TERRACE, HIALEAH, FL 33018 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-27

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14480.00
Total Face Value Of Loan:
14480.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$14,480
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,480
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,575.21
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $14,478
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$15,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,116.71
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $15,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State