Entity Name: | ANGLES CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGLES CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jul 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Aug 2005 (20 years ago) |
Document Number: | P05000104048 |
FEI/EIN Number |
300326674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7720 Southwest 61st Avenue, South Miami, FL, 33143, US |
Mail Address: | 7720 Southwest 61st Avenue, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Angles Marc F | Manager | 7720 Southwest 61st Avenue, S. Miami, FL, 33243 |
ANGLES MARC F. | Agent | 7720 Southwest 61st Avenue, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 7720 Southwest 61st Avenue, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 7720 Southwest 61st Avenue, South Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 7720 Southwest 61st Avenue, Miami, FL 33143 | - |
AMENDMENT | 2005-08-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000153330 | ACTIVE | 1000000737682 | DADE | 2017-03-13 | 2027-03-17 | $ 690.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000756019 | ACTIVE | 1000000727362 | MIAMI-DADE | 2016-11-18 | 2026-11-23 | $ 347.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001082656 | ACTIVE | 1000000698547 | MIAMI-DADE | 2015-10-30 | 2025-12-04 | $ 2,131.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000224054 | TERMINATED | 1000000582257 | MARTIN | 2014-02-14 | 2024-02-21 | $ 503.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5025728908 | 2021-04-29 | 0455 | PPP | 7155 Old Cutler Rd, Coral Gables, FL, 33143-6333 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State