Entity Name: | ANDES GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANDES GROUP, L.L.C. 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: | 12 Sep 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | L13000129323 |
FEI/EIN Number |
38-3935543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 S Treasure Dr, North Bay Village, FL, 33141, US |
Mail Address: | 2282 Mcspadden Rd, Maryville, TN, 37803, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JULIO N | Authorized Member | 2282 Mcspadden Rd, Maryville, TN, 37803 |
BROWN DIONSELA I | Manager | 2282 MCSPADDEN RD, MARYVILLE, TN, 37803 |
Brown Dionsela I | Agent | 10200 NW 25TH STREET, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 569 Fanshaw North, Boca Raton, FL 33434 | - |
LC AMENDMENT | 2021-12-02 | - | - |
REINSTATEMENT | 2019-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | Brown, Dionsela I | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 1801 S Treasure Dr, Apt 228, North Bay Village, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-28 | 1801 S Treasure Dr, Apt 228, North Bay Village, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-10 |
LC Amendment | 2021-12-02 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-02 |
REINSTATEMENT | 2019-03-15 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State