Search icon

ANDALE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ANDALE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDALE GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2016 (9 years ago)
Document Number: L05000030204
FEI/EIN Number 203294858

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

Address: 13020 SW 85 Ave Rd., MIAMI, FL, 33156, US
Mail Address: 8724 SUNSET DRIVE #211, MIAMI, FL, 33173-3512, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZEL FRANCINE MVP Vice President 8724 SUNSET DRIVE #211, MIAMI, FL, 331733512
AZEL DANIEL Agent 8724 SUNSET DRIVE #211, MIAMI, FL, 331733512
AZEL DANIEL PRES President 8724 SUNSET DRIVE #211, MIAMI, FL, 331733512

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120143 ANDALE FIRE PROTECTION EXPIRED 2014-12-02 2019-12-31 - 8724 SW 72ND ST #211, MIAMI, FL, 33173
G10000098160 THE ROOFING EXPERTS EXPIRED 2010-10-26 2015-12-31 - 2501 NW 74TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-20 13020 SW 85 Ave Rd., MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-11-02 13020 SW 85 Ave Rd., MIAMI, FL 33156 -
LC AMENDMENT 2016-11-02 - -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 AZEL, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-11 8724 SUNSET DRIVE #211, MIAMI, FL 33173-3512 -
LC AMENDMENT 2010-05-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
LC Amendment 2016-11-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-13
Type:
Prog Related
Address:
THE MILE 3622 SW 22ND ST, MIAMI, FL, 33145
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8100
Current Approval Amount:
8100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8148.61

Date of last update: 02 Jun 2025

Sources: Florida Department of State