Search icon

ANDES CHEMICAL, CORP. - Florida Company Profile

Company Details

Entity Name: ANDES CHEMICAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDES CHEMICAL, CORP. 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: 18 Mar 1986 (39 years ago)
Date of dissolution: 13 May 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: M29082
FEI/EIN Number 592660021

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

Address: 11125 NW 29 STREET, DORAL, FL, 33172, US
Mail Address: 11125 NW 29 STREET, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDES CHEMICAL CORP. PROFIT SHARING PLAN 2010 592660021 2011-06-03 ANDES CHEMICAL CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 325100
Sponsor’s telephone number 3055915601
Plan sponsor’s address 11125 NW 29TH STREET, DORAL, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 592660021
Plan administrator’s name ANDES CHEMICAL CORP.
Plan administrator’s address 11125 NW 29TH STREET, DORAL, FL, 33172
Administrator’s telephone number 3055915601

Signature of

Role Plan administrator
Date 2011-06-03
Name of individual signing FERNANDO ESPINOSA
Valid signature Filed with authorized/valid electronic signature
ANDES CHEMICAL CORP. PROFIT SHARING PLAN 2009 592660021 2010-07-20 ANDES CHEMICAL CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 325100
Sponsor’s telephone number 3055915601
Plan sponsor’s address 11125 NW 29TH STREET, DORAL, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 592660021
Plan administrator’s name ANDES CHEMICAL CORP.
Plan administrator’s address 11125 NW 29TH STREET, DORAL, FL, 33172
Administrator’s telephone number 3055915601

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing FERNANDO ESPINOSA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ESPINOSA, FERNANDO Director 6410 RIVIERA DRIVE, CORAL GABLES, FL, 33146
ESPINOSA, FERNANDO J President 8625 SW 54TH CT, MIAMI, FL, 33143
ESPINOSA, CRISTINA Vice President 5840 SW 86 STREET, MIAMI, FL, 33143
FERNANDO ESPINOSA Agent 6410 RIVIERA DRIVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CONVERSION 2021-05-13 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ANDES CHEMICAL, LLC A NON QUALIFIE. CONVERSION NUMBER 700000212947
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 6410 RIVIERA DRIVE, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 11125 NW 29 STREET, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-01-06 11125 NW 29 STREET, DORAL, FL 33172 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-08-28 - -
CANCEL ADM DISS/REV 2004-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1993-03-17 FERNANDO ESPINOSA -

Documents

Name Date
Conversion 2021-05-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5373837002 2020-04-05 0455 PPP 11125 NW 29 Street, MIAMI, FL, 33172-5011
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445000
Loan Approval Amount (current) 445000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-5011
Project Congressional District FL-28
Number of Employees 27
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 447941.94
Forgiveness Paid Date 2020-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State