Entity Name: | ANDINA DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDINA DISTRIBUTORS, 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: | 25 Mar 1993 (32 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P93000022374 |
FEI/EIN Number |
650663514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 BRICKELL AVENUE, SUITE 509, MIAMI, FL, 33131, US |
Mail Address: | 1110 BRICKELL AVENUE, SUITE 509, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA MARIA E | President | 1110 BRICKELL AVENUE, SUITE 509, MIAMI, FL, 33131 |
MONTOYA MARIA E | Secretary | 1110 BRICKELL AVENUE, SUITE 509, MIAMI, FL, 33131 |
MONTOYA MARIA E | Director | 1110 BRICKELL AVENUE, SUITE 509, MIAMI, FL, 33131 |
SIERRA H. GLORIA M | Vice President | 6634 S.W. 114 PL., UNIT G, MIAMI, FL, 33156 |
ZEDNER JERRY | Secretary | 1110 BRICKELL AVENUE, SUITE 509, MIAMI, FL, 33131 |
ZEDNER JERRY | Agent | 1948 NE 148TH TERRACE, N. MIAMI BEACH, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-05 | 1110 BRICKELL AVENUE, SUITE 509, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 1998-05-05 | 1110 BRICKELL AVENUE, SUITE 509, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-06-02 | 1948 NE 148TH TERRACE, N. MIAMI BEACH, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 1996-06-20 | ZEDNER, JERRY | - |
REINSTATEMENT | 1996-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-07-18 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-06-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State