Search icon

CANCOMM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CANCOMM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2008 (17 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Unique Entity ID

CAGE Code:
8D9J0
UEI Expiration Date:
2020-08-05

Business Information

Division Name:
DIALOGUE
Activation Date:
2019-08-23
Initial Registration Date:
2019-08-06

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039940 DIALOGUE EXPIRED 2015-04-21 2020-12-31 - 801 BRICKELL KEY BLVD, SUITE 2803, MIAMI, FL, 33131
G08164900179 DIALOGUE EXPIRED 2008-06-12 2013-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2021-02-09 2045 Tigertail Avenue, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 2045 Tigertail Avenue, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2009-03-25 HERRMANN, ANDREA -
LC AMENDMENT 2008-12-08 - -
LC AMENDMENT 2008-06-06 - -
LC AMENDMENT 2008-05-16 - -
LC AMENDMENT 2008-02-08 - -
LC AMENDMENT 2007-11-13 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41665.00
Total Face Value Of Loan:
41665.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,665
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,006.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $41,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State