Search icon

ANDCON LLC - Florida Company Profile

Company Details

Entity Name: ANDCON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDCON 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: 25 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L16000157870
FEI/EIN Number 81-4188965

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1005 NE 125 STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 1005 NE 125 STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE ALFREDO AJR Authorized Member 52 NW 99TH STREET, Miami shores, FL, 33150
ELTARAMSY HASSAN Authorized Member 1416 NE 133RD ROAD, NORTH MIAMI, FL, 33161
ANDRADE ALFREDO AJR Agent 52 NW 99th street, Miami Shores, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050250 ANDCON CONSTRUCTION MANAGEMENT EXPIRED 2018-04-20 2023-12-31 - 425 NE 22ND STREET, APT 1904, MAIMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 1005 NE 125 STREET, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-01-19 1005 NE 125 STREET, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 52 NW 99th street, Miami Shores, FL 33150 -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-05-20 - -
REGISTERED AGENT NAME CHANGED 2019-05-20 ANDRADE, ALFREDO A, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-05-20
ANNUAL REPORT 2017-09-15
LC Amendment 2016-10-25
Florida Limited Liability 2016-08-25

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39341
Current Approval Amount:
39341
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39837.88

Date of last update: 01 May 2025

Sources: Florida Department of State