Search icon

ANDEAN COMMODITIES, LLC - Florida Company Profile

Company Details

Entity Name: ANDEAN COMMODITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDEAN COMMODITIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000280809
FEI/EIN Number 834397083

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

Address: 2333 Brickell Ave, MIAMI, FL, 33129, US
Mail Address: 2333 Brickell Ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMONA EDUARDO Manager 444 BRICKELL AVE., SUITE 415, MIAMI, FL, 33131
SPENCER JORGE Manager 2333 Brickell Ave, MIAMI, FL, 33129
Spencer Jorge JSr. Agent 2333 Brickell Ave, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 2333 Brickell Ave, apt 317, MIAMI, FL 33129 -
REINSTATEMENT 2022-12-20 - -
CHANGE OF MAILING ADDRESS 2022-12-20 2333 Brickell Ave, apt 317, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2022-12-20 Spencer, Jorge J, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 2333 Brickell Ave, apt 317, MIAMI, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State