Search icon

ANGEE AUTO COLLISION, INC. - Florida Company Profile

Company Details

Entity Name: ANGEE AUTO COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEE AUTO COLLISION, 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: 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000035668
FEI/EIN Number 47-3782560

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

Address: 8833 NW 117 ST, HIALEAH, FL, 33018, US
Mail Address: 1055 E 26 STREET, HIALEAH, FL, 33013, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ DAVID President 6841 SW 3RD ST, MIAMI, FL, 33144
MARTINEZ FELIX P Vice President 6841 SW 3RD ST, MIAMI, FL, 33144
GAMEZ DAVID Agent 1055 EAST 26 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 8833 NW 117 ST, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-11-17 - -
REINSTATEMENT 2020-11-02 - -
CHANGE OF MAILING ADDRESS 2020-09-25 8833 NW 117 ST, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 1055 EAST 26 ST, HIALEAH, FL 33013 -
AMENDMENT 2020-08-19 - -
REGISTERED AGENT NAME CHANGED 2020-08-19 GAMEZ, DAVID -
REINSTATEMENT 2017-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000532711 TERMINATED 1000000835544 DADE 2019-07-31 2039-08-07 $ 6,168.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-05-13
Amendment 2020-11-17
REINSTATEMENT 2020-11-02
Amendment 2020-08-19
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-04-21
Domestic Profit 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5107679002 2021-05-21 0455 PPP 1055 E 26th St N/A, Hialeah, FL, 33013-3717
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116872
Loan Approval Amount (current) 116872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3717
Project Congressional District FL-26
Number of Employees 11
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State