Search icon

ANDEAN LIFE, LLC

Company Details

Entity Name: ANDEAN LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2015 (9 years ago)
Document Number: L15000140025
FEI/EIN Number 47-4830238
Address: 790 SW 21st Road, MIAMI, FL, 33129, US
Mail Address: 790 SW 21st Road, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004XTJUVIS7H7059 L15000140025 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O AGI REGISTERED AGENTS, INC., 1000 BRICKELL AVE STE 300, MIAMI, US-FL, US, 33131
Headquarters 444 Brickell Ave., Suite 415, Miami, US-FL, US, 33131

Registration details

Registration Date 2020-08-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-06-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000140025

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDEAN LIFE LLC 401(K) PLAN 2020 474830238 2021-10-15 ANDEAN LIFE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424400
Sponsor’s telephone number 7866257104
Plan sponsor’s address 444 BRICKELL AVE SUITE 415, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JORGE SPENCER
Valid signature Filed with authorized/valid electronic signature
ANDEAN LIFE LLC 401(K) PLAN 2019 474830238 2020-10-02 ANDEAN LIFE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 424400
Sponsor’s telephone number 7866257104
Plan sponsor’s address 444 BRICKELL AVE SUITE 415, MIAMI, FL, 33131

Agent

Name Role
ARTURO J BRAVO ESQ, P.A., Agent

Manager

Name Role Address
SPENCER JORGE Manager 790 SW 21st Road, MIAMI, FL, 33129
Carmona Eduardo Manager Avenida Santa Maria 5694, Santiago

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012410 ANDEAN LIFE LTD. EXPIRED 2019-01-23 2024-12-31 No data 444 BRICKELL AVENUE, SUITE 415, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 790 SW 21st Road, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2024-02-23 790 SW 21st Road, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2024-02-23 ARTURO J BRAVO ESQ, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 3105 NW 107TH AVENUE, SUITE 603, DORAL, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State