Entity Name: | CANAIMA JEWELS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANAIMA JEWELS 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: |
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: | 02 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2018 (7 years ago) |
Document Number: | L12000015934 |
FEI/EIN Number |
45-5082254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5875 COLLINS AVE, MIAMI BEACH, FL, 33140, US |
Mail Address: | 5875 COLLINS AVE, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAXCARE SOUTH MIAMI | Agent | 1400 NW 107TH AVENUE, MIAMI, FL, 33172 |
OCANTO ZAIDA A | Manager | 5875 COLLINS AVE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 5875 COLLINS AVE, APT 1701, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 5875 COLLINS AVE, APT 1701, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | TAXCARE SOUTH MIAMI | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 1400 NW 107TH AVENUE, 203, MIAMI, FL 33172 | - |
REINSTATEMENT | 2018-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-04-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-06-01 |
REINSTATEMENT | 2015-08-07 |
LC Amendment | 2012-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State