Search icon

CAYON, LLC - Florida Company Profile

Company Details

Entity Name: CAYON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAYON, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Aug 2001 (24 years ago)
Date of dissolution: 22 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L01000013368
FEI/EIN Number 371432469

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

Address: 14020 SW 36 STREET, MIAMI, FL, 33175
Mail Address: 14020 SW 36 STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRAN ANA MARI Managing Member 14020 SW 36 ST, MIAMI, FL, 33175
HERRAN EZEQUIEL Managing Member 14020 SW 36 ST, MIAMI, FL, 33175
HERRAN ANTOLIN Managing Member 14020 SW 36 ST, MIAMI, FL, 33175
Herran Agustin Managing Member 14020 SW 36 STREET, MIAMI, FL, 33175
Maria M Herran QualiMaria Managing Member 14020 SW 36 STREET, MIAMI, FL, 33175
HERRAN EZEQUIEL Agent 14020 SW 36 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 14020 SW 36 STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2007-03-15 14020 SW 36 STREET, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2007-03-15 HERRAN, EZEQUIEL -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 14020 SW 36 ST, MIAMI, FL 33175 -

Documents

Name Date
LC Voluntary Dissolution 2021-01-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State