Search icon

ANDREA INSTALLATION CORP - Florida Company Profile

Company Details

Entity Name: ANDREA INSTALLATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREA INSTALLATION 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: 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: 04 Aug 2014 (11 years ago)
Date of dissolution: 03 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: P14000064818
FEI/EIN Number APPLIED FOR

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

Address: 1260 SW 139 AVE, MIAMI, FL, 33184, US
Mail Address: 1260 SW 139 AVE, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ANDREA V President 1260 SW 139 AVE, MIAMI, FL, 33184
ROMERO ANDREA V Vice President 1260 SW 139 AVE, MIAMI, FL, 33184
ROMERO ANDREA V Agent 1260 SW 139 AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1260 SW 139 AVE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2015-05-01 1260 SW 139 AVE, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1260 SW 139 AVE, MIAMI, FL 33184 -
REVOCATION OF VOLUNTARY DISSOLUT 2015-04-30 - -
VOLUNTARY DISSOLUTION 2015-04-10 - -

Documents

Name Date
Voluntary Dissolution 2016-05-03
ANNUAL REPORT 2015-05-01
Revocation of Dissolution 2015-04-30
VOLUNTARY DISSOLUTION 2015-04-10
Domestic Profit 2014-08-04

Date of last update: 03 May 2025

Sources: Florida Department of State