Search icon

ANDEAN PROJECTS CORP., INC.

Company Details

Entity Name: ANDEAN PROJECTS CORP., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: V28756
FEI/EIN Number 65-0325517
Address: 3109 GRAND AVENUE, #456, COCONUT GROVE, FL 33133-5103
Mail Address: 3109 GRAND AVENUE, #456, COCONUT GROVE, FL 33133-5103
Place of Formation: FLORIDA

Agent

Name Role Address
MENESES, ANTONIO M Agent 3109 GRAND AVENUE, #456, COCONUT GROVE, FL 33133-5103

President

Name Role Address
MENESES, ANTONIO M President 3109 GRAND AVENUE, #456 COCONUT GROVE, FL 33133-5103

Secretary

Name Role Address
MENESES, ANTONIO M Secretary 3109 GRAND AVENUE, #456 COCONUT GROVE, FL 33133-5103

Director

Name Role Address
MENESES, ANTONIO M Director 3109 GRAND AVENUE, #456 COCONUT GROVE, FL 33133-5103
MENESES, ESPERANZA Director 3109 GRAND AVENUE, #456 COCONUT GROVE, FL 33133-5103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 3109 GRAND AVENUE, #456, COCONUT GROVE, FL 33133-5103 No data
CHANGE OF MAILING ADDRESS 2013-02-07 3109 GRAND AVENUE, #456, COCONUT GROVE, FL 33133-5103 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 3109 GRAND AVENUE, #456, COCONUT GROVE, FL 33133-5103 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 MENESES, ANTONIO M No data

Documents

Name Date
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State