Search icon

ANGELS OPTICAL INC - Florida Company Profile

Company Details

Entity Name: ANGELS OPTICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELS OPTICAL 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: 24 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: P13000078626
FEI/EIN Number 46-3722782

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

Address: 2141 SW 1 ST, 107, MIAMI, FL, 33135
Mail Address: 2141 SW 1 ST, 107, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366879132 2013-10-10 2013-10-10 2141 SW 1ST ST, SUITE 107, MIAMI, FL, 331351694, US 2141 SW 1ST ST, SUITE 107, MIAMI, FL, 331351694, US

Contacts

Phone +1 305-649-3336
Fax 3056493929

Authorized person

Name OMAR BENITEZ
Role OWNER
Phone 3056493336

Taxonomy

Taxonomy Code 156FX1800X - Optician
Is Primary Yes
Taxonomy Code 261QS0132X - Ophthalmologic Surgery Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
BENITEZ OMAR DR. President 2141 SW 1 ST SUITE 107, MIAMI, FL, 33135
BENITEZ OMAR Agent 2141 SW 1 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-02-16 - -
REGISTERED AGENT NAME CHANGED 2015-02-16 BENITEZ, OMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-01-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-02-16
Domestic Profit 2013-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State