Search icon

A.N.G. SERVICES CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GARCIA MORALES NJ President 230 SW 12 ST, MIAMI, FL, 33130
ARAMIS BRITO FINANCES & ASSOCIATES CORP Agent -

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-2526
Project Congressional District FL-28
Number of Employees 3
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5353.58
Forgiveness Paid Date 2022-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State