Search icon

ANGEL'S AUTOMOTIVE SALES AND SERVICE INC - Florida Company Profile

Company Details

Entity Name: ANGEL'S AUTOMOTIVE SALES AND SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL'S AUTOMOTIVE SALES AND SERVICE 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: 28 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P11000059439
FEI/EIN Number 452639025

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

Address: 14471 NW 27 AV, OPA LOCKA, FL, 33054, US
Mail Address: 18840 nw 57 av, Hialeah, FL, 33015, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO PAULA A President 14471 NW 27 AV0, OPA LOCKA, FL, 33054
CANO PAULA A Director 14471 NW 27 AV0, OPA LOCKA, FL, 33054
Saab Miguel A President 18850 nw 57 av, Hialeah, FL, 33015
Saab Miguel A Director 18850 nw 57 av, Hialeah, FL, 33015
CANO PAULA A Agent 14471 NW 27 AV, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018540 ANGEL'S AUTOMOTIVE REPAIRS & SALES INC ACTIVE 2024-02-02 2029-12-31 - 14471 NW 27 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 14471 NW 27 AV, OPA LOCKA, FL 33054 -
REINSTATEMENT 2022-01-25 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 CANO, PAULA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 14471 NW 27 AV, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 14471 NW 27 AV, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000080463 ACTIVE 1000000979526 DADE 2024-01-31 2044-02-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000094625 TERMINATED 1000000916358 DADE 2022-02-17 2042-02-23 $ 1,456.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000122016 ACTIVE 1000000860413 DADE 2020-02-20 2040-02-26 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000416988 ACTIVE 1000000652331 MIAMI-DADE 2015-03-25 2035-04-02 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State