Entity Name: | ANDY REMO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANDY REMO, 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: |
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: | 16 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L12000131645 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6705 RED ROAD, 602, CORAL GABLES, FL, 33143, US |
Mail Address: | 6705 RED ROAD, 602, CORAL GABLES, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSTILLO LOPEZ ANDRES M | Manager | 6705 RED ROAD #602, MIAMI, FL, 33143 |
MARK M. HASNER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-04 | 1 SE 3RD AVENUE, Suite 2950, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-04 | Mark M. Hasner, P.A. | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 730 NW 107th Ave, suite 214, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 6705 RED ROAD, 602, CORAL GABLES, FL 33143 | - |
REINSTATEMENT | 2015-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 6705 RED ROAD, 602, CORAL GABLES, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | Alfredo Garcia Menocal | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-05-10 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State