Search icon

ANDI MEY CORP. - Florida Company Profile

Company Details

Entity Name: ANDI MEY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDI MEY CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: P11000059378
FEI/EIN Number 99-0370132

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

Address: 18683 COLLINS AVE #2503, SUNNY ISLES, FL, 33160, US
Mail Address: 18683 COLLINS AVE #2503, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMUDIO MARIANA M Director 18683 COLLINS AVE #2503, SUNNY ISLES, FL, 33160
ZAMUDIO DIEGO C Director 18683 COLLINS AVE #2503, SUNNY ISLES, FL, 33160
ZAMUNDIO DAMIAN Agent 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 18683 COLLINS AVE #2503, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-28 18683 COLLINS AVE #2503, SUNNY ISLES, FL 33160 -
AMENDMENT 2018-11-28 - -
REINSTATEMENT 2018-11-07 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 ZAMUNDIO, DAMIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
Amendment 2018-11-28
REINSTATEMENT 2018-11-07
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-06-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State