Search icon

CANIDA VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: CANIDA VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANIDA VENTURES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Feb 2014 (11 years ago)
Document Number: L14000020945
FEI/EIN Number 46-4751205

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

Address: 114 Alhambra Cir, Suite 202, CORAL GABLES, FL, 33134, US
Mail Address: 114 Alhambra Cir, Suite 202, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANIDA BRIAN Manager 114 Alhambra Cir, CORAL GABLES, FL, 33134
CANIDA BRIAN Agent 114 Alhambra Cir, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066642 CITO VENTURES EXPIRED 2015-06-26 2020-12-31 - 325 SOUTH BISCAYNE BLVD, APT 2323, MIAMI, FL, 33131
G14000099316 CITO VENTURE PARTNERS EXPIRED 2014-09-30 2019-12-31 - 325 SOUTH BISCAYNE, APT 2323, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 114 Alhambra Cir, Suite 202, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-01-03 114 Alhambra Cir, Suite 202, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 114 Alhambra Cir, Suite 202, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State