Search icon

MENSAJERIA ANDINA, CORP. - Florida Company Profile

Company Details

Entity Name: MENSAJERIA ANDINA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENSAJERIA ANDINA, 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: 13 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000067154
Address: 6921 N.W. 36TH STREET, MIAMI, FL, 33166
Mail Address: 6921 N.W. 36TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRI JORGE President 8245 LAKE DRIVE APT. 3-101, MIAMI, FL, 33166
ECHEVERRI JORGE Director 8245 LAKE DRIVE APT. 3-101, MIAMI, FL, 33166
BONILLA DORA Vice President CALLE 87 #20-27, BOGOTA, COLOMBIA
BONILLA DORA Director CALLE 87 #20-27, BOGOTA, COLOMBIA
CANON ARMANDO Treasurer CALLE 87 #20-27, BOGOTA, COLOMBIA
CANON ARMANDO Director CALLE 87 #20-27, BOGOTA, COLOMBIA
NAVARRO JANETH Treasurer CALLE 87 #20-27, BOGOTA, COLOMBIA
NAVARRO JANETH Director CALLE 87 #20-27, BOGOTA, COLOMBIA
HENAO BERNARDO Director CALLE 87 #20-27, BOGOTA, COLOMBIA
ECHEVERRI JORGE Agent 6921 N.W. 36TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State