Entity Name: | A.N.G. SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.N.G. SERVICES 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: | 05 Dec 2017 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | P17000096160 |
FEI/EIN Number |
83-1842946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 SW 12 ST, MIAMI, FL, 33130, US |
Mail Address: | 230 SW 12 ST, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MORALES NJ | President | 230 SW 12 ST, MIAMI, FL, 33130 |
ARAMIS BRITO FINANCES & ASSOCIATES CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 230 SW 12 ST, APT 1102, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 230 SW 12 ST, APT 1102, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-12 | 890 SW 87 AVENUE SUITE 23, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-12 | ARAMIS BRITO FINANCES & ASSOCIATES CORP | - |
AMENDMENT AND NAME CHANGE | 2019-03-25 | A.N.G. SERVICES CORP | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2018-09-20 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-17 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-03-06 |
Off/Dir Resignation | 2020-03-02 |
ANNUAL REPORT | 2020-02-12 |
Amendment and Name Change | 2019-03-25 |
ANNUAL REPORT | 2019-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4587558706 | 2021-04-01 | 0455 | PPP | 5700 SW 152nd Ct, Miami, FL, 33193-2526 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State