Entity Name: | ANGELINA CONSULTING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGELINA CONSULTING 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: | 16 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2023 (2 years ago) |
Document Number: | P18000005251 |
FEI/EIN Number |
82-4063139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4932 SW 87 PLACE, Miami, FL, 33165, US |
Mail Address: | 4932 SW 87 PLACE, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ DIANA R | President | 4932 SW 87 PLACE, Miami, FL, 33165 |
MENDEZ DIANA R | Agent | 4932 SW 87 PLACE, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 4932 SW 87 PLACE, Miami, FL 33165 | - |
REINSTATEMENT | 2023-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 4932 SW 87 PLACE, Miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 4932 SW 87 PLACE, Miami, FL 33165 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2020-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-02 | MENDEZ, DIANA R | - |
REINSTATEMENT | 2020-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-02-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
REINSTATEMENT | 2023-04-17 |
ANNUAL REPORT | 2021-02-03 |
Amendment | 2020-06-11 |
REINSTATEMENT | 2020-06-02 |
Amendment | 2018-02-05 |
Domestic Profit | 2018-01-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State