Search icon

ANDINA GRUPO LLC - Florida Company Profile

Company Details

Entity Name: ANDINA GRUPO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDINA GRUPO 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: 01 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: L12000029483
FEI/EIN Number 45-5444194

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

Address: 219 Townes Dr, Nashville, TN, 37211, US
Mail Address: 219 Townes Dr, Nashville, TN, 37211, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELEAN PAUL Manager 219 Townes Dr, Nashville, TN, 37211
NEGRON ANDREINA Manager 219 Townes Dr, Nashville, TN, 37211
Santiago Eljaiek III, Esq. Auth 2601 S Bayshore Dr Ste 1800, Coconut Grove, FL, 33133
MELEAN PAUL Agent 219 Townes Dr, Nashville, FL, 37211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 219 Townes Dr, Nashville, TN 37211 -
CHANGE OF MAILING ADDRESS 2024-04-22 219 Townes Dr, Nashville, TN 37211 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 219 Townes Dr, Nashville, FL 37211 -
LC STMNT OF RA/RO CHG 2017-11-21 - -
LC NAME CHANGE 2017-08-18 ANDINA GRUPO LLC -
LC AMENDMENT 2016-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2018-03-03
CORLCRACHG 2017-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9484347303 2020-05-02 0455 PPP 8255 NW 70TH ST, DORAL, FL, 33166-2743
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416
Loan Approval Amount (current) 5416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-2743
Project Congressional District FL-26
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4507487409 2020-05-09 0455 PPP 8255 NW 70TH ST, DORAL, FL, 33166-2743
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3247
Loan Approval Amount (current) 3247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-2743
Project Congressional District FL-26
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3272.89
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State