Search icon

CREDIT ANDORRA U.S. GP, LLC - Florida Company Profile

Company Details

Entity Name: CREDIT ANDORRA U.S. GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREDIT ANDORRA U.S. GP, 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: 08 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: L09000065812
FEI/EIN Number 460522774

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

Address: 777 BRICKELL AVENUE, SUITE 1201, MIAMI, FL, 33131
Mail Address: 777 BRICKELL AVENUE, SUITE 1201, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Povedano Noelia Manager 777 BRICKELL AVENUE, SUITE 1230, MIAMI, FL, 33131
Hervis Idelma Agent 777 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-10 Hervis, Idelma -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 777 Brickell Avenue, Suite 1201, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-21 777 BRICKELL AVENUE, SUITE 1201, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-10-21 777 BRICKELL AVENUE, SUITE 1201, MIAMI, FL 33131 -
LC AMENDMENT 2010-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-17
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State