Search icon

CANAMERO ENTERPRISES, LLC - Florida Company Profile

Company Details

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

CANAMERO ENTERPRISES, 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: 19 Sep 2002 (23 years ago)
Date of dissolution: 04 Sep 2024 (7 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Sep 2024 (7 months ago)
Document Number: L02000024473
FEI/EIN Number 522378472

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

Address: 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054
Mail Address: 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAMERO JORGE Manager 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054
CANAMERO JORGE Agent 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 CANAMERO, JORGE -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 13145 NW 45 AVENUE, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 13145 NW 45 AVENUE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2011-05-02 13145 NW 45 AVENUE, OPA LOCKA, FL 33054 -
REINSTATEMENT 2008-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-06
ANNUAL REPORT 2011-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State