Search icon

ANDESIA U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: ANDESIA U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDESIA U.S.A., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Apr 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L64295
FEI/EIN Number 650194626

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

Address: CRA 42 B # 24-16, BOGOTA, CB, US
Mail Address: CRA 42 B # 24-16, BOGOTA, CB, 33138, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO MAURICIO President 791 CRANDON BLVD #1106, KEY BISCAYNE, FL, 33149
SERRANO MAURICIO Agent 791 CRANDO NBLVD #1106, KEY BISCAYNE, FL, 33149
RAMIREZ, CLARA ISABEL Director 791 CRANDON BLVD #1106, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-20 CRA 42 B # 24-16, BOGOTA, CB -
CHANGE OF MAILING ADDRESS 2004-08-20 CRA 42 B # 24-16, BOGOTA, CB -
REINSTATEMENT 2003-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-07 791 CRANDO NBLVD #1106, KEY BISCAYNE, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2002-04-16 SERRANO, MAURICIO -
AMENDMENT 1993-07-06 - -
NAME CHANGE AMENDMENT 1992-04-23 ANDESIA U.S.A., INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000037820 LAPSED 03-21278-CC23-1 MIAMI-DADE COUNTY COURT 2004-03-30 2009-04-12 $15,140.77 P & O NEDLLOYD, LTD., 1 MEADOWLANDS PLAZA, E. RUTHERFORD, NJ 07073

Documents

Name Date
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-08-20
REINSTATEMENT 2003-03-07
Reg. Agent Change 2002-04-16
Off/Dir Resignation 2002-02-11
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-21
Off/Dir Resignation 1999-10-27
Reg. Agent Change 1999-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State