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 |
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 |
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 | - |
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