Entity Name: | CANBEC CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANBEC CO., 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: | 11 Oct 2005 (20 years ago) |
Date of dissolution: | 21 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jul 2020 (5 years ago) |
Document Number: | L05000100606 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2309 SW 2nd Ave, Fort Lauderdale, FL, 33315, US |
Mail Address: | 1701 NW 31 AVE, LAUDERHILL, FL, 33311, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIBOV BERNARD M | Manager | 4240 NW 101ST DR, CORAL SPRINGS, FL, 33065 |
LEIBOV BERNARD M | Agent | 4240 NW 101ST DR, CORAL SPRINGS, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000051969 | DJS RECYCLING | EXPIRED | 2018-04-25 | 2023-12-31 | - | CANBEC, 2309 NW 2ND AVE, FORT LAUDERDALE, FL, 3331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 2309 SW 2nd Ave, Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2011-03-30 | 2309 SW 2nd Ave, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-30 | 4240 NW 101ST DR, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State