Search icon

ANDREOLI INVESTMENT CORP

Company Details

Entity Name: ANDREOLI INVESTMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Dec 2013 (11 years ago)
Document Number: P13000098710
FEI/EIN Number 38-3922750
Address: 5077 NW 7 ST., MIAMI, FL, 33126, US
Mail Address: 5077 NW 7 ST., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN GUILLERMO Sr. Agent 5077 NW 7 ST., MIAMI, FL, 33126

President

Name Role Address
TRUFINO DE ANDREOLI LUCIA F President 5077 NW 7 ST. OFC. 400, MIAMI, FL, 33126

Director

Name Role Address
TRUFINO DE ANDREOLI LUCIA F Director 5077 NW 7 ST. OFC. 400, MIAMI, FL, 33126

Secretary

Name Role Address
Andreoli Ricardo V Secretary 5077 NW 7 ST. OFC. 400, MIAMI, FL, 33126

Treasurer

Name Role Address
Andreoli Guido Treasurer 5077 NW 7 ST. OFC. 400, MIAMI, FL, 33126

Vice President

Name Role Address
Andreoli Matteo Vice President 5077 NW 7 ST. OFC. 400, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-28 MARTIN, GUILLERMO, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 5077 NW 7 ST., OFIC. 400, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2021-02-04 5077 NW 7 ST., OFIC. 400, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 5077 NW 7 ST., OFIC. 400, MIAMI, FL 33126 No data
CONVERSION 2013-12-10 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000151846. CONVERSION NUMBER 700000136457

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State