Search icon

CANAL DRIVE, LLC

Company Details

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

Agent

Name Role Address
Gio Dominick J Agent 218 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Manager

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-05 405 N Ocean Blvd, apt 1511, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2015-09-05 405 N Ocean Blvd, apt 1511, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2013-02-26 Gio, Dominick J No data

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: 02 Feb 2025

Sources: Florida Department of State