Search icon

ANGELS FOR CARE, CORP. - Florida Company Profile

Company Details

Entity Name: ANGELS FOR CARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELS FOR CARE, 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: 27 Aug 2013 (12 years ago)
Date of dissolution: 06 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2020 (5 years ago)
Document Number: P13000071181
FEI/EIN Number NOT APPLICABLE

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

Address: 12841 SW 43RD DRIVE,, MIAMI, FL, 33175, US
Mail Address: 12841 SW 43RD DRIVE,, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA MARLENE President 8441 SW 147TH PL, MIAMI, FL, 33193
FONSECA MARLENE Agent 12841 SW 43RD DRIVE APT 150, MIAMI, FL, 331754123

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 12841 SW 43RD DRIVE,, APT. 150, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-02-07 12841 SW 43RD DRIVE,, APT. 150, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2014-01-31 FONSECA, MARLENE -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 12841 SW 43RD DRIVE APT 150, MIAMI, FL 33175-4123 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-06
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
Reg. Agent Change 2014-01-31
Domestic Profit 2013-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State