Entity Name: | ANDES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDES GROUP, 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: | 22 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2018 (6 years ago) |
Document Number: | P98000036432 |
FEI/EIN Number |
650946402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 NW 102nd. AVE UNIT 111, DORAL, FL, 33172, US |
Mail Address: | 2025 NW 102nd. AVE UNIT 111, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAFIR HECTOR | President | 6039 Collins Ave, MIAMI, FL, 33140 |
CASTILLO FERNANDO J | Vice President | 10980 NW 73 ST, DORAL, FL, 33178 |
SCHAFIR HECTOR | Agent | 2025 NW 102nd. AVE UNIT 111, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-08 | 2025 NW 102nd. AVE UNIT 111, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | 2025 NW 102nd. AVE UNIT 111, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2020-01-08 | 2025 NW 102nd. AVE UNIT 111, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-19 | SCHAFIR, HECTOR | - |
REINSTATEMENT | 2018-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2000-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-02 |
REINSTATEMENT | 2018-11-19 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State