Search icon

ANGEL'S FUNDING INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: ANGEL'S FUNDING INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL'S FUNDING INVESTMENTS 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: 31 Aug 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000074687
FEI/EIN Number 83-1767340

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

Address: 12905 sw 42 st, MIAMI, FL, 33185, US
Mail Address: 12905 sw 42 st, MIAMI, FL, 33175, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MACIEL D President 12905 sw 42 st, MIAMI, FL, 33175
Mayte Rodriguez mana 12905 sw 42 st, MIAMI, FL, 33175
RODRIGUEZ MACIEL D Agent 12905 sw 42 st, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 12905 sw 42 st, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 12905 sw 42 st, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2020-03-04 12905 sw 42 st, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2020-03-04 RODRIGUEZ, MACIEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-03-04
Domestic Profit 2018-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State