Search icon

ANGEL EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: ANGEL EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL EXPORT 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: 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: 12 Jan 1993 (32 years ago)
Date of dissolution: 28 Sep 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Sep 2015 (9 years ago)
Document Number: P93000002631
FEI/EIN Number 650378637

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

Address: 15400 SW 46TH LANE, MIAMI, FL, 33185, US
Mail Address: 15400 SW 46TH LANE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL AMED C President 15400 SW 46TH LANE, MIAMI, FL, 33185
ANGEL AMED C Director 15400 SW 46TH LANE, MIAMI, FL, 33185
ANGEL AMED C Agent 15400 SW 46TH LANE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097671 P & A HERBS AND PRODUCE LLC EXPIRED 2015-09-22 2020-12-31 - 2500 NW 79TH AVE STE 169, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CONVERSION 2015-09-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000168701. CONVERSION NUMBER 900000154739
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-18 15400 SW 46TH LANE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 1995-07-18 15400 SW 46TH LANE, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 1995-07-18 15400 SW 46TH LANE, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-15
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State