Search icon

CANCOMM LLC

Company Details

Entity Name: CANCOMM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2008 (16 years ago)
Document Number: L07000104677
FEI/EIN Number 261248131
Address: 2045 Tigertail Avenue, Miami, FL, 33133, US
Mail Address: 2045 Tigertail Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERRMANN ANDREA Agent 2045 Tigertail Avenue, Miami, FL, 33133

Manager

Name Role Address
NAOMI NEWTON M Manager 4802 SUNSET DRIVE, VERO BEACH, FL, 32963
HERRMANN ANDREA Manager 2045 Tigertail Avenue, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039940 DIALOGUE EXPIRED 2015-04-21 2020-12-31 No data 801 BRICKELL KEY BLVD, SUITE 2803, MIAMI, FL, 33131
G08164900179 DIALOGUE EXPIRED 2008-06-12 2013-12-31 No data 801 BRICKELL KEY BLVD, SUITE 2803, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 2045 Tigertail Avenue, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-02-09 2045 Tigertail Avenue, Miami, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 2045 Tigertail Avenue, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2009-03-25 HERRMANN, ANDREA No data
LC AMENDMENT 2008-12-08 No data No data
LC AMENDMENT 2008-06-06 No data No data
LC AMENDMENT 2008-05-16 No data No data
LC AMENDMENT 2008-02-08 No data No data
LC AMENDMENT 2007-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8154697306 2020-05-01 0455 PPP 2045 TIGERTAIL AVE, MIAMI, FL, 33133-3241
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-3241
Project Congressional District FL-27
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42006.31
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State