Search icon

PEDRO ANDRES, INC. - Florida Company Profile

Company Details

Entity Name: PEDRO ANDRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO ANDRES, 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: 11 Oct 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000070389
FEI/EIN Number 650441000

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

Address: 1114 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146, US
Mail Address: 1300 LINCOLN RD 1004, MIAMI BEACH, FL, 33139, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ PEDRO A President 1300 LINCOLN RD, APT 1004, MIAMI BEACH, FL
CANAL JOSE C Agent 11890 SW 8TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-03-16 1114 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 1994-09-09 11890 SW 8TH STREET, SUITE 101, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1114 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146 -
AMENDMENT 1994-02-18 - -
REGISTERED AGENT NAME CHANGED 1994-02-18 CANAL, JOSE C -

Documents

Name Date
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State