Search icon

ANDARA LLC - Florida Company Profile

Company Details

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

ANDARA 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: 02 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000099877
FEI/EIN Number 46-0809406

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

Mail Address: 465 BRICKELLAVE, MIAMI, FL, 33131, US
Address: 465 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO JOSE Manager 465 BRICKELL AVE, MIAMI, FL, 33131
MARIAN BELLO Agent 465 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 465 BRICKELL AVE, SUITE 601, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-28 465 BRICKELL AVE, SUITE 601, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-04-28 MARIAN, BELLO -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 465 BRICKELL AVE, 601, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000173328 LAPSED 16-13341 CA 01 (22) 11 JUDICIAL CIRCUIT MIAMI-DADE 2018-04-24 2023-04-30 $284,826.46 1501 COLLINS AVE LLC, 999 BRICKELL AVE, STE 600, MIAMI FL 33131

Court Cases

Title Case Number Docket Date Status
ANDARA, LLC, etc., et al., VS 1501 COLLINS AVENUE, LLC, etc., 3D2018-0139 2018-01-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-13341

Parties

Name ANDARA LLC
Role Appellant
Status Active
Representations Loren S. Granoff
Name JOSE BELLO
Role Appellant
Status Active
Name 1501 COLLINS AVENUE, LLC
Role Appellee
Status Active
Representations VERONICA M. RABINOWITZ, JOEL S. MAGOLNICK, SUSAN M. MOHORCIC, HARRY A. PAYTON
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 1501 COLLINS AVENUE, LLC
Docket Date 2018-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 1501 COLLINS AVENUE, LLC
Docket Date 2018-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. Upon consideration of respondent's motion for attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2018-03-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANDARA, LLC
Docket Date 2018-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1501 COLLINS AVENUE, LLC
Docket Date 2018-02-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1501 COLLINS AVENUE, LLC
Docket Date 2018-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 1501 COLLINS AVENUE, LLC
Docket Date 2018-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-01-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANDARA, LLC
Docket Date 2018-01-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANDARA, LLC
Docket Date 2018-01-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioners may, but are not required to, file a reply within fifteen (15) days thereafter.

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-30
Florida Limited Liability 2012-08-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State