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 |
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 |
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 | - |
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