Search icon

ANDES SMART ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: ANDES SMART ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDES SMART ACADEMY, 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: 02 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: L17000026935
FEI/EIN Number 81-5250894

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

Address: 3905 NW 107th Avenue, Suite 410, Doral, FL, 33178, US
Mail Address: 3905 NW 107th Avenue, Suite 410, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FACCIUTO DANIELE Manager 3905 NW 107th Avenue, Doral, FL, 33178
FACCIUTO DANIELE Agent 3905 NW 107th Avenue, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 3905 NW 107th Avenue, Suite 410, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-05 3905 NW 107th Avenue, Suite 410, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 3905 NW 107th Avenue, Suite 410, Doral, FL 33178 -
LC AMENDMENT 2020-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
LC Amendment 2020-07-17
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-26
Florida Limited Liability 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8877837206 2020-04-28 0455 PPP 19215 Livingston Avenue, LUTZ, FL, 33559
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21944.05
Loan Approval Amount (current) 21944.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33559-1800
Project Congressional District FL-15
Number of Employees 9
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22115.34
Forgiveness Paid Date 2021-02-16
4395898502 2021-02-25 0455 PPS 19215 Livingston Ave, Lutz, FL, 33559-3959
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42209
Loan Approval Amount (current) 42209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33559-3959
Project Congressional District FL-15
Number of Employees 8
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42506.81
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State