Search icon

ANDVARIS, INC.

Company Details

Entity Name: ANDVARIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jul 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: P14000060779
FEI/EIN Number 47-1368377
Address: 1031 Ives Dairy Road Suite 228, Miami, FL 33179
Mail Address: 1031 Ives Dairy Road Suite 228, Miami, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDVARIS INC 401(K) PLAN 2023 471368377 2024-08-06 ANDVARIS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 9542785769
Plan sponsor’s address 1031 IVES DAIRY ROAD, SUITE 228, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing ZEDRICK GILO
Valid signature Filed with authorized/valid electronic signature
ANDVARIS INC 401(K) PLAN 2022 471368377 2023-07-10 ANDVARIS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 9542785769
Plan sponsor’s address 1031 IVES DAIRY ROAD, SUITE 228, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing ZEDRICK GILO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gilo, Zedrick Roca, CEO Agent 1031 Ives Dairy Road Suite 228, Miami, FL 33179

Chief Executive Officer

Name Role Address
Gilo Roca, Zedrick, CEO Chief Executive Officer 1031 Ives Dairy Road Suite 228, Miami, FL 33179

President

Name Role Address
Gilo Roca, Zedrick, CEO President 1031 Ives Dairy Road Suite 228, Miami, FL 33179

Chief Operating Officer

Name Role Address
Fernandez, Antoni Chief Operating Officer 1031 Ives Dairy Road Suite 228, Miami, FL 33179

Vice President

Name Role Address
Fernandez, Antoni Vice President 1031 Ives Dairy Road Suite 228, Miami, FL 33179

DIRECTOR OF BUSINESS DEVELOPMENT

Name Role Address
Santiago, Jose DIRECTOR OF BUSINESS DEVELOPMENT 1031 Ives Dairy Road Suite 228, Miami, FL 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149125 CAREER MOVERS AND SHAPERS INC ACTIVE 2020-11-20 2025-12-31 No data 14411 COMMERCE WAY, SUITE 220, MIAMI LAKES, FL, 33016
G18000030507 WAHEP EXPIRED 2018-03-05 2023-12-31 No data SUITE 114A, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 1031 Ives Dairy Road Suite 228, Miami, FL 33179 No data
CHANGE OF MAILING ADDRESS 2022-03-01 1031 Ives Dairy Road Suite 228, Miami, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 1031 Ives Dairy Road Suite 228, Miami, FL 33179 No data
AMENDMENT AND NAME CHANGE 2021-06-14 ANDVARIS,INC. No data
REGISTERED AGENT NAME CHANGED 2018-01-27 Gilo, Zedrick Roca, CEO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000279335 TERMINATED 1000000711584 MIAMI-DADE 2016-04-25 2026-04-28 $ 1,187.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-01
Amendment and Name Change 2021-06-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-27
AMENDED ANNUAL REPORT 2017-02-06

Date of last update: 21 Jan 2025

Sources: Florida Department of State