Search icon

ANDESAT S.A.E.M.A. CORP. - Florida Company Profile

Company Details

Entity Name: ANDESAT S.A.E.M.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDESAT S.A.E.M.A. 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: 07 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000112455
FEI/EIN Number 651068060

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

Address: 1801 CORAL WAY, 300, MIAMI, FL, 33145
Mail Address: 1801 CORAL WAY, 300, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A & G BUSINESS SERVICES INC Agent -
ESCOBAR LUIS H Treasurer 4995 NW 72 AVE. SUITE 307, MIAMI, FL, 33166
ESCOBAR LUIS H Director 4995 NW 72 AVE. SUITE 307, MIAMI, FL, 33166
ESCOBAR LUIS H President 4995 NW 72 AVE. SUITE 307, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 A & G BUSINESS SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1801 CORAL WAY, 300, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2009-04-29 1801 CORAL WAY, 300, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 5805 BLUE LAGOON DRIVE, 200, MIAMI, FL 33126 -
AMENDMENT 2006-12-07 - -
AMENDMENT 2004-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000321296 TERMINATED 1000000156072 DADE 2010-01-29 2030-02-16 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000448002 LAPSED 08-39305 CA 23 MIAMI-DADE COUNTY 2008-12-19 2013-12-30 $35020.58 IDIRECT, INC., 13865 SUNRISE VALLEY DRIVE, HERNDON, VA 20171-4661

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-07-06
Amendment 2006-12-07
ANNUAL REPORT 2006-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State