Search icon

ANDREANI CORP. - Florida Company Profile

Company Details

Entity Name: ANDREANI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREANI 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: 08 Jun 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J76422
FEI/EIN Number 592814901

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

Address: 10913 NW 30 STREET, SUITE 100, MIAMI, FL, 33172, US
Mail Address: 10913 NW 30 STREET, SUITE 100, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOZICOVICH MARIO ANTONIO Vice President 10913 NW 30TH STREET, MIAMI, FL, 33172
ANDREANI, OSCAR A. President 10913 NW 30 STREET #100, MIAMI, FL
ANDREANI, MIGEUL ANGEL Director 10913 NW 30 STRETE #100, MIAMI, FL
ANDREANI, MIGEUL ANGEL Treasurer 10913 NW 30 STRETE #100, MIAMI, FL
PERALTA, MARIA ROSA Director 10913 NW 30 STREET #100, MIAMI, FL
PERALTA, MARIA ROSA Secretary 10913 NW 30 STREET #100, MIAMI, FL
MEJER, ALVARO L. Agent 2600 DOUGLAS RD., CORAL GABLES, FL, 33134
ANDREANI, OSCAR A. Director 10913 NW 30 STREET #100, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 10913 NW 30 STREET, SUITE 100, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1996-04-02 10913 NW 30 STREET, SUITE 100, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000203228 LAPSED 0000485298 20356 04939 2002-04-26 2022-05-23 $ 889.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State