Search icon

ANGELS GROUP HOME CORP - Florida Company Profile

Company Details

Entity Name: ANGELS GROUP HOME CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELS GROUP HOME 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: 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: 15 Jan 2015 (10 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P15000004988
FEI/EIN Number 47-3020427

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

Address: 21321 SW 128th Ct, MIAMI, FL, 33177, US
Mail Address: 21321 SW 128th Ct, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGOA RODRIGUEZ DANISLADY Agent 21321 SW 128th Ct, MIAMI, FL, 33177
MASEDA DAVID R President 2929 RIVERLAND RD, FORT LAUDERDALE, FL, 33312
GONZALEZ DAIRON Vice President 3501 N 30 terrace, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 21321 SW 128th Ct, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2021-10-11 21321 SW 128th Ct, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 21321 SW 128th Ct, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-01-06 VIGOA RODRIGUEZ, DANISLADY -
REVOCATION OF VOLUNTARY DISSOLUT 2019-12-23 - -
VOLUNTARY DISSOLUTION 2019-10-30 - -
AMENDMENT 2019-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-06
Revocation of Dissolution 2019-12-23
VOLUNTARY DISSOLUTION 2019-10-30
Amendment 2019-10-09
ANNUAL REPORT 2019-02-18

USAspending Awards / Financial Assistance

Date:
2022-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
142100.00
Total Face Value Of Loan:
142100.00
Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81250.00
Total Face Value Of Loan:
81250.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81250
Current Approval Amount:
81250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82502.6

Date of last update: 03 May 2025

Sources: Florida Department of State