Search icon

ANGEL CONTRERAS, INC.

Company Details

Entity Name: ANGEL CONTRERAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000046384
Address: 601 SW 6 AVE #2, MIAMI, FL, 33130
Mail Address: 601 SW 6 AVE #2, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERAS MIGUEL Agent 601 SW 6 AVE #2, MIAMI, FL, 33130

President

Name Role Address
CONTRERAS MIGUEL President 601 SW 6 AVE #2, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
Domestic Profit 2006-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311083331 0418800 2007-07-25 7901 NW 7TH AVENUE, MIAMI, FL, 33161
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-10-04
Case Closed 2007-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-10-05
Abatement Due Date 2007-10-11
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2007-10-05
Abatement Due Date 2007-10-11
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-10-05
Abatement Due Date 2007-10-25
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1615339003 2021-05-13 0455 PPP 6538 NW 29th Ct, Margate, FL, 33063-5522
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18590
Loan Approval Amount (current) 18590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-5522
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18657.13
Forgiveness Paid Date 2021-10-04
6173678608 2021-03-20 0455 PPP 2390 NW 107th St, Miami, FL, 33167-3013
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20815
Loan Approval Amount (current) 20815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-3013
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20942.17
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State