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. |
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 |
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 |
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 | - |
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