Search icon

ANDINO GROUP LLC - Florida Company Profile

Company Details

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

ANDINO 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: 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: 26 Apr 2012 (13 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L12000056375
FEI/EIN Number 45-5138080

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

Address: 8775 SARTORI STREET, ORLANDO, FL, 32829, US
Mail Address: 8775 SARTORI STREET, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FREDDY A Manager 8775 SARTORI STREET, ORLANDO, FL, 32829
GNECCO MITZA M Manager 8775 SARTORI STREET, ORLANDO, FL, 32829
ROJAS NICOLAS Manager 8775 SARTORI STREET APT. 204, ORLANDO, FL, 32829
BERNAL HALMA E Manager 8775 SARTORI STREET APT. 204, ORLANDO, FL, 32829
MARTINEZ FREDDY A Agent 8775 SARTORI STREET, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 8775 SARTORI STREET, APT 204, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2015-04-28 8775 SARTORI STREET, APT 204, ORLANDO, FL 32829 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 8775 SARTORI STREET, APT 204, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2014-05-01 MARTINEZ, FREDDY A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-19
Florida Limited Liability 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State