Search icon

ANGEL MORALES, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL MORALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL MORALES, 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: 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: 23 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000108001
Address: 115 LOCK ROAD, STE # 7, DEERFIELD BEACH, FL, 33442, US
Mail Address: 115 LOCK ROAD, STE # 7, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ANGEL President 115 LOCK ROAD STE # 7, DEERFIELD BEACH, FL, 33442
MORALES ANGEL Vice President 115 LOCK ROAD STE # 7, DEERFIELD BEACH, FL, 33442
MORALES ANGEL Secretary 115 LOCK ROAD STE # 7, DEERFIELD BEACH, FL, 33442
MORALES ANGEL Treasurer 115 LOCK ROAD STE # 7, DEERFIELD BEACH, FL, 33442
MORALES ANGEL Director 115 LOCK ROAD STE # 7, DEERFIELD BEACH, FL, 33442
MORALES ANGEL Agent 115 LOCK ROAD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS ANGEL MORALES 5D2011-4405 2011-12-20 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
11-CF-7144

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General, Wesley Heidt
Name ANGEL MORALES, INC.
Role Appellee
Status Active
Representations Office of the Public Defender, COLBY NICOLE FERRIS

Docket Entries

Docket Date 2015-06-11
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-12-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-16
Type Notice
Subtype Notice
Description Notice ~ INTENT NOT TO FILE REPLY BRIEF
On Behalf Of State of Florida
Docket Date 2012-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANGEL MORALES
Docket Date 2012-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2012-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2012-05-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2012-04-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of State of Florida
Docket Date 2012-03-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2012-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State of Florida
Docket Date 2012-03-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2012-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2012-03-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2012-03-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
On Behalf Of State of Florida
Docket Date 2012-02-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2012-02-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of State of Florida
Docket Date 2011-12-20
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2011-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State of Florida

Documents

Name Date
Domestic Profit 2011-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4602969009 2021-05-20 0455 PPP 1707 Quails Nest Dr Apt 104, Brandon, FL, 33510-3968
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) 20295
Loan Approval Amount (current) 20295
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-3968
Project Congressional District FL-15
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20434.25
Forgiveness Paid Date 2022-02-14
3802468604 2021-03-17 0455 PPP 14535 NE 5th Ave, Miami, FL, 33161-2152
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1399
Loan Approval Amount (current) 1399
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-2152
Project Congressional District FL-24
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1418.55
Forgiveness Paid Date 2022-08-24
8225168806 2021-04-22 0455 PPP 4360 E 10th Ave, Hialeah, FL, 33013-2514
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) 12500
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-2514
Project Congressional District FL-26
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12587.5
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State