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