Entity Name: | THE CANADA HOLDING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CANADA HOLDING GROUP, 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: |
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: | 25 Apr 2012 (13 years ago) |
Date of dissolution: | 20 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2021 (4 years ago) |
Document Number: | L12000056236 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 Madruga Avenue, Suite 110, Coral Gables, FL, 33146, US |
Mail Address: | 1550 Madruga Avenue, Suite 110, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ & RODRIGUEZ, P.L. | Agent | - |
RODRIGUEZ HUMBERTO L | Manager | 1550 Madruga Avenue, Coral Gables, FL, 33146 |
GONZALEZ JAVIER L | Manager | 1550 Madruga Avenue, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1550 Madruga Avenue, Suite 110, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1550 Madruga Avenue, Suite 110, Coral Gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1550 Madruga Avenue, Suite 110, Coral Gables, FL 33146 | - |
CONVERSION | 2012-04-25 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000013860. CONVERSION NUMBER 100000122081 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-20 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State