Search icon

U.S.A. ANGEL, INC.

Company Details

Entity Name: U.S.A. ANGEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 1997 (27 years ago)
Document Number: P97000097063
FEI/EIN Number 650794625
Address: 4141 CORAL TREE CIRCLE, SUITE 144, COCONUT CREEK, FL, 33073
Mail Address: 4141 CORAL TREE CIRCLE, SUITE 144, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANJOS JOSE S Agent 4141 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073

Director

Name Role Address
ANJOS JOSE S Director 4141 CORAL TREE CIRCLE APT 144, COCONUT CREEK, FL, 33073
ANJOS MARIA G Director 4141 CORAL TREE CIRCLE APT 144, COCONUT CREEK, FL, 33073

President

Name Role Address
ANJOS JOSE S President 4141 CORAL TREE CIRCLE APT 144, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
ANJOS JOSE S Secretary 4141 CORAL TREE CIRCLE APT 144, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
ANJOS MARIA G Vice President 4141 CORAL TREE CIRCLE APT 144, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-05-01 ANJOS, JOSE S No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 4141 CORAL TREE CIRCLE, SUITE 144, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-24 4141 CORAL TREE CIRCLE, SUITE 144, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2006-08-24 4141 CORAL TREE CIRCLE, SUITE 144, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State