Search icon

CANISRA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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