Search icon

F/V ANGUS, INC.

Company Details

Entity Name: F/V ANGUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jul 1996 (29 years ago)
Document Number: P96000059931
FEI/EIN Number 65-0688123
Address: 718 68th Street, Ocean, Marathon, FL 33050
Mail Address: 718 68th Street, Ocean, Marathon, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
AGUILAR, ARIANNA Agent 718 68th Street, Ocean, MARATHON, FL 33050

Director

Name Role Address
Ren, Bu Hui Director 718 68th Street, Ocean, Marathon, FL 33050
Deng, Long Director 718 68th Street, Ocean, Marathon, FL 33050
Aguilar, Arianna Director 718 68th Street, Ocean, Marathon, FL 33050

Vice President

Name Role Address
Ren, Bu Hui Vice President 718 68th Street, Ocean, Marathon, FL 33050
Aguilar, Arianna Vice President 718 68th Street, Ocean, Marathon, FL 33050

President

Name Role Address
Deng, Long President 718 68th Street, Ocean, Marathon, FL 33050

Treasurer

Name Role Address
Aguilar, Arianna Treasurer 718 68th Street, Ocean, Marathon, FL 33050

Shareholder

Name Role Address
de Leon, Yunielkis Shareholder 718 68th Street, Ocean, Marathon, FL 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 AGUILAR, ARIANNA No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-12 718 68th Street, Ocean, Marathon, FL 33050 No data
CHANGE OF MAILING ADDRESS 2017-07-12 718 68th Street, Ocean, Marathon, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-12 718 68th Street, Ocean, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-05-11
AMENDED ANNUAL REPORT 2017-07-26
AMENDED ANNUAL REPORT 2017-07-24
AMENDED ANNUAL REPORT 2017-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State