Search icon

ANGEL SISTEMAS CA CORP - Florida Company Profile

Company Details

Entity Name: ANGEL SISTEMAS CA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL SISTEMAS CA CORP 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: 20 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000038414
FEI/EIN Number NOT APPLICABLE

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

Address: 4183 PALM AVENUE, HIALEAH, FL, 33012, US
Mail Address: 4183 PALM AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILA IDAMIAN President 4183 PALM AVENUE, HIALEAH, FL, 33012
AGUILA IDAMIAN Agent 4183 PALM AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 4183 PALM AVENUE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 4183 PALM AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-04-01 4183 PALM AVENUE, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-07-09 - -
REGISTERED AGENT NAME CHANGED 2014-07-09 AGUILA, IDAMIAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000346181 LAPSED CACE-15-017098 (21) BROWARD COUNTY CIRCUIT COURT 2016-12-19 2022-06-22 $74,500.51 1ST GLOBAL CAPITAL LLC, 1250 EAST HALLANDALE BEACH BOULEVARD, SUITE 409, HALLANDALE BEACH, FL 33009

Documents

Name Date
REINSTATEMENT 2015-04-01
Amendment 2014-07-09
AMENDED ANNUAL REPORT 2013-12-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State