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. |
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 |
Name | Role | Address |
---|---|---|
BELLO JOSE | Manager | 465 BRICKELL AVE, MIAMI, FL, 33131 |
MARIAN BELLO | Agent | 465 BRICKELL AVE, MIAMI, FL, 33131 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDARA, LLC, etc., et al., VS 1501 COLLINS AVENUE, LLC, etc., | 3D2018-0139 | 2018-01-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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