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. |
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 |
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 |
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 | - |
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