Search icon

ANDEAN TEXTILES USA, INC. - Florida Company Profile

Company Details

Entity Name: ANDEAN TEXTILES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDEAN TEXTILES USA, INC. 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: 01 Sep 2006 (19 years ago)
Date of dissolution: 01 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: P06000113847
Address: 5835 blue lagoon drive, MIAMI, FL, 33126, US
Mail Address: 5835 blue lagoon drive, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISOLA DE LA PENA JUAN BAUTISTA President AVENIDA PEREZ ARANIBAR 1750, LIMA 27 PERU, 00000
ISOLA CAMBANA MAX FRANCISCO Secretary AVENIDA Perez Aranibar 1750, LIMA 27, PERU, 00000
FELDMAN LENNY Agent 5835 blue lagoon drive, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 5835 blue lagoon drive, suite 200, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-08 5835 blue lagoon drive, suite 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-12-08 5835 blue lagoon drive, suite 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-03-28 FELDMAN, LENNY -

Documents

Name Date
Reg. Agent Change 2021-03-10
VOLUNTARY DISSOLUTION 2021-03-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State