Search icon

ANDEAN BEAMS, LLC - Florida Company Profile

Company Details

Entity Name: ANDEAN BEAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDEAN BEAMS, 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: 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: 09 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000029358
FEI/EIN Number 275444720

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

Address: 1701 SUNSET HARBOR DRIVE #106, MIAMI BEACH, FL, 33139, US
Mail Address: 1701 SUNSET HARBOR DRIVE #106, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIAND GUSTAVO President 1701 SUNSET HARBOR DR, MIAMI BEACH, FL, 33139
JPK FINANCIAL SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039522 GUSTAVO BRIAND STUDIO EXPIRED 2011-04-22 2016-12-31 - 1701 SUNSET HARBOR DRIVE, #106, MIAMI BEACH, FL, 33139
G11000035637 HAIR GERMAIN EXPIRED 2011-04-11 2016-12-31 - 1701 SUNSET HARBOR DRIVE, SUITE 106, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 JAMES KRAUSE, 2121 KEPNER DRIVE, HOLIDAY, FL 34691 -
LC AMENDMENT 2020-06-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-22 JPK FINANCIAL SERVICES -
LC AMENDMENT 2013-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000950874 TERMINATED 1000000494799 DADE 2013-04-17 2023-05-22 $ 817.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-10-25
REINSTATEMENT 2020-11-01
LC Amendment 2020-06-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
LC Amendment 2013-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State