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 |
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 |
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 |
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 | - |
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