Search icon

CANBEC CO., LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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