Search icon

ANDY REMO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BUSTILLO LOPEZ ANDRES M Manager 6705 RED ROAD #602, MIAMI, FL, 33143
MARK M. HASNER, P.A. Agent -

Events

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 - -

Documents

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