Search icon

440 SOUTH ANDREWS AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: 440 SOUTH ANDREWS AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

440 SOUTH ANDREWS AVENUE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 1995 (30 years ago)
Document Number: P95000033594
FEI/EIN Number 650581747

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

Address: 19612 SW 69th Place, Pembroke Pines,, FL, 33332, US
Mail Address: 19612 SW 69th Place, Pembroke Pines,, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO RICHARD President 100 SE 6th St., FT. LAUDERDALE, FL, 33301
Waldman Ali S Secretary 19612 SW 69th Place, Pembroke Pines,, FL, 33332
Waldman Ali S Director 19612 SW 69th Place, Pembroke Pines,, FL, 33332
WALDMAN ALEIDA ORS Agent 19612 SW 69th Place, Pembroke Pines,, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 19612 SW 69th Place, Pembroke Pines,, FL 33332 -
CHANGE OF MAILING ADDRESS 2022-01-24 19612 SW 69th Place, Pembroke Pines,, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 19612 SW 69th Place, Pembroke Pines,, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State