Search icon

ANDAMA CORPORATION - Florida Company Profile

Company Details

Entity Name: ANDAMA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDAMA CORPORATION 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: 03 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000095135
FEI/EIN Number 542072101

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

Address: 1220 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1220 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTI ANDRES President 3800 Galt Ocean Drive, Fort Lauderdale, FL, 33308
HEREDIA JORGE A Vice President 3190 Harding St., Miami, FL, 33021
PRIGGE HILDA Agent 12648 NW 14 ST, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015999 SOUTH BEACH BEAUTY CENTER EXPIRED 2015-02-13 2020-12-31 - 1220 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-04-22 - -
VOLUNTARY DISSOLUTION 2016-04-12 - -
AMENDMENT 2007-06-22 - -
REGISTERED AGENT NAME CHANGED 2007-04-28 PRIGGE, HILDA -

Documents

Name Date
Revocation of Dissolution 2016-04-22
VOLUNTARY DISSOLUTION 2016-04-12
AMENDED ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State