Search icon

ANGEL'S INSURANCE CORP

Company Details

Entity Name: ANGEL'S INSURANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: P14000088739
FEI/EIN Number 47-2216751
Address: 19100 SW 177 AVE, MIAMI, FL, 33187, US
Mail Address: 19100 SW 177 AVE, Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERRER DIXI M Agent 19100 SW 177 AVE, MIAMI, FL, 33187

President

Name Role Address
PEREZ DAYRON President 19100 SW 177 AVE, MIAMI, FL, 33187

Vice President

Name Role Address
FERRER DIXI M Vice President 19100 SW 177 AVE, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036331 JUST INSURANCE BROKERS EXPIRED 2018-03-19 2023-12-31 No data 19100 SW 177TH AVE SUITE 14, MIAMI, FL, 33187
G15000006814 JUST INSURANCE BROKERS, INC. EXPIRED 2015-01-20 2020-12-31 No data 4965 EAST 4TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 19100 SW 177 AVE, SUITE #14, MIAMI, FL 33187 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 19100 SW 177 AVE, SUITE #14, MIAMI, FL 33187 No data
CHANGE OF MAILING ADDRESS 2017-04-11 19100 SW 177 AVE, SUITE #14, MIAMI, FL 33187 No data
AMENDMENT 2014-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State