Entity Name: | CANISRA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANISRA, 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: | 10 Oct 2005 (20 years ago) |
Date of dissolution: | 14 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2020 (5 years ago) |
Document Number: | L05000099787 |
FEI/EIN Number |
203664121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Bayview Dr, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 500 BAYVIEW DR, # 430, SUNNY ISLES, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELLERIN MICHAEL J | Managing Member | 30 linda mar drive, St. Augustine, FL, 32080 |
SIAMA SHLOMO TRUSTEE | Managing Member | 500 BAYVIEW DR #430, SUNNY ISLES, FL, 33160 |
SHLOMO SIAMA | Agent | 500 BAYVIEW DR, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-14 | - | - |
LC AMENDMENT | 2015-05-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-02 | 500 Bayview Dr, 430, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2009-01-25 | 500 Bayview Dr, 430, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-03 | SHLOMO, SIAMA | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-03 | 500 BAYVIEW DR, # 430, SUNNY ISLES, FL 33160 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-14 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-26 |
LC Amendment | 2015-05-26 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-02 |
ANNUAL REPORT | 2013-03-09 |
ANNUAL REPORT | 2012-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State