Search icon

GRUPO ANDINO INVESTMENT AND SERVICES INC

Company Details

Entity Name: GRUPO ANDINO INVESTMENT AND SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: P04000138839
FEI/EIN Number 201737979
Address: 6295 SW 106 ST, Pinecrest, FL, 33156, US
Mail Address: 6295 SW 106 ST, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCES RICARDO F Agent 6295 SW 106 ST, Pinecrest, FL, 33156

President

Name Role Address
GARCES JUAN D President 6295 SW 106 ST, Pinecrest, FL, 33156

Vice President

Name Role Address
GARCES RICARDO F Vice President 6295 SW 106 ST, Pinecrest, FL, 33156
GARCES JORGE M Vice President 6295 SW 106 ST, Pinecrest, FL, 33156
GARCES RICARDO Vice President 6295 SW 106 ST, Pinecrest, FL, 33156

Secretary

Name Role Address
GARCES JORGE M Secretary 6295 SW 106 ST, Pinecrest, FL, 33156

Treasurer

Name Role Address
ARBELAEZ YOLANDA I Treasurer 6295 SW 106 ST, Pinecrest, FL, 33156
GARCES RICARDO Treasurer 6295 SW 106 ST, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 6295 SW 106 ST, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2023-03-09 6295 SW 106 ST, Pinecrest, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2023-03-09 GARCES, RICARDO FELIPE No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 6295 SW 106 ST, Pinecrest, FL 33156 No data
AMENDMENT 2017-01-17 No data No data
NAME CHANGE AMENDMENT 2016-11-14 GRUPO ANDINO INVESTMENT AND SERVICES INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000182406 ACTIVE 1000000883417 LEE 2021-04-07 2041-04-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001548685 LAPSED 1000000409651 MIAMI-DADE 2013-10-07 2023-10-29 $ 876.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000379512 TERMINATED 1000000409629 LEON 2013-01-30 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000564777 ACTIVE 1000000409623 LEE 2012-12-04 2036-09-09 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-05-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
Amendment 2017-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State