Search icon

ANGEL REAL ESTATE, INC - Florida Company Profile

Company Details

Entity Name: ANGEL REAL ESTATE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL REAL ESTATE, 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 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: P14000017358
FEI/EIN Number 46-4936452

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

Address: 10443NW 82ND ST UNIT 7, DORAL, FL, 33178, US
Mail Address: 10443NW 82ND ST UNIT 7, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CORDOBA KARLA A President 10443NW 82ND ST UNIT 7, DORAL, FL, 33178
ALBERTAZZI CARLOS Agent 10443NW 82ND ST UNIT 7, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 10443NW 82ND ST UNIT 7, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 10443NW 82ND ST UNIT 7, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-01-12 10443NW 82ND ST UNIT 7, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-01-12 ALBERTAZZI, CARLOS -
AMENDMENT 2023-06-22 - -
AMENDMENT 2020-12-17 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000420802 TERMINATED 1000000961787 DADE 2023-08-22 2043-08-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-12
Amendment 2023-06-22
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-12-01
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-01-25
Amendment 2020-12-17
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State