Search icon

CANAL DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: CANAL DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANAL DRIVE, 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 12 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2016 (9 years ago)
Document Number: L05000063848
FEI/EIN Number 204363749

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

Address: 405 N Ocean Blvd, Pompano Beach, FL, 33062, US
Mail Address: 405 N Ocean Blvd, NEW YORK, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN DAVID N Manager 233 EAST 69TH STREET, APT. 7N, NEW YORK, NY, 10021
GIO DOMINICK J Manager 405 N OCEAN BLVD # 1511, POMPANO BEACH, FL, 33062
Gio Dominick J Agent 218 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-05 405 N Ocean Blvd, apt 1511, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2015-09-05 405 N Ocean Blvd, apt 1511, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2013-02-26 Gio, Dominick J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000234091 LAPSED 06-15565-SP-25 MIAMI-DADE COUNTY COURT 2006-10-11 2011-10-16 $3489.75 PUBLIC ADJUSTERS, INC., PO BOX 14-0848, CORAL GABLES, FLORIDA 33114-0848

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-12
ANNUAL REPORT 2015-09-05
DEBIT MEMO# 014613-D 2015-06-22
ANNUAL REPORT [CANCELLED] 2015-02-24
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State