Search icon

CANKAT CONSULTING ENGINEERS"L.L.C." - Florida Company Profile

Company Details

Entity Name: CANKAT CONSULTING ENGINEERS"L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANKAT CONSULTING ENGINEERS"L.L.C." 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: 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: 22 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000058604
FEI/EIN Number 35-2474724

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

Address: 866 Ponce De Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: 9230 South Cypress Circle, Miramar, FL, 33025, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cankat Mustafa President 866 Ponce De Leon Blvd., Coral Gables, FL, 33134
Cankat Mustafa Agent 9230 South Cypress Circle, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 9230 South Cypress Circle, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-28 866 Ponce De Leon Blvd., Coral Gables, FL 33134 -
REINSTATEMENT 2017-12-28 - -
CHANGE OF MAILING ADDRESS 2017-12-28 866 Ponce De Leon Blvd., Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-17 Cankat, Mustafa -
REINSTATEMENT 2016-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-12-28
REINSTATEMENT 2016-02-17
Florida Limited Liability 2013-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State