Search icon

CANY, LLC - Florida Company Profile

Company Details

Entity Name: CANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 2005 (19 years ago)
Document Number: L05000121142
FEI/EIN Number 113764975

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12059 Sw 117 Ct, MIAMI, FL, 33186, US
Mail Address: 17000 SW 281 ST, HOMESTEAD, FL, 33030, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendez Yaneisy Owne 17000 SW 281 ST, HOMESTEAD, FL, 33030
Mendez YANEISY Agent 17000 SW 281 ST, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132242 MIAMI-DADE WINDOWS AND DOORS ACTIVE 2018-12-14 2028-12-31 - 17000 SW 281 ST, HOMESTEAD, FL, 33030
G12000031578 MIAMI-DADE WINDOWS & DOORS EXPIRED 2012-04-02 2017-12-31 - 19505 SW 134TH AVE., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 12059 Sw 117 Ct, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 17000 SW 281 ST, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 12059 Sw 117 Ct, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Mendez, YANEISY -
AMENDMENT 2005-12-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State