Search icon

ANGUS INTERNATIONAL TRADE, INC. - Florida Company Profile

Company Details

Entity Name: ANGUS INTERNATIONAL TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ANGUS INTERNATIONAL TRADE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000102366
FEI/EIN Number 27-1523846

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

Address: 8280 NW 177th Street, Hialeah, FL 33015
Mail Address: 8280 NW 177th Street, Hialeah, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Douaihy , Jean Claude Agent 8280 NW 177th Street, Hialeah, FL 33015
Douaihy, Jean Claude President Avenida Balmore Rodriguez, Quinta Reina Maria Upata, Estado Bolivar 8052 VE
Douaihy, Fayad Director Avenida Balmore Rodriguez, Quinta Reina Maria Upata, Estado Bolivar 8052 VE

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 8280 NW 177th Street, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-04-27 8280 NW 177th Street, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 8280 NW 177th Street, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2016-03-16 Douaihy , Jean Claude -
REINSTATEMENT 2015-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16
REINSTATEMENT 2015-06-10
ANNUAL REPORT 2010-03-23
Domestic Profit 2009-12-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State