Search icon

NOVICK-CANAMERO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NOVICK-CANAMERO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVICK-CANAMERO PROPERTIES, 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: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L02000024477
FEI/EIN Number 522378482

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
PORRAS RICARDO Chief Financial Officer 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054
NOVICK MICHAEL Agent 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054
MICHAEL NOVICK Manager 13145 NW 45 AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-25 - -
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 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 13145 NW 45 AVENUE, OPA LOCKA, FL 33054 -

Documents

Name Date
VOLUNTARY DISSOLUTION 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
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State