Search icon

CANAIMA CONSULTING & INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CANAIMA CONSULTING & INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANAIMA CONSULTING & INVESTMENTS 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 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000029891
FEI/EIN Number 753157839

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

Address: 66 West Flagler Street, Suite 900, MIAMI, FL, 33130, US
Mail Address: 66 West Flagler Street, Suite 900, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTENO SANDRA M Managing Member 66 West Flagler Street, Miami, FL, 33130
CENTENO SANDRA M Agent 66 West Flagler Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 66 West Flagler Street, Suite 900, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-04-29 66 West Flagler Street, Suite 900, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 66 West Flagler Street, Suite 900, MIAMI, FL 33130 -
REINSTATEMENT 2019-02-12 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 CENTENO, SANDRA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-08-04 - -
REINSTATEMENT 2013-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-08
REINSTATEMENT 2019-02-12
ANNUAL REPORT 2017-04-05
LC Amendment 2016-08-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State