Search icon

CANAM BROS LLC. - Florida Company Profile

Company Details

Entity Name: CANAM BROS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANAM BROS 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 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L14000123537
FEI/EIN Number 47-1532205

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

Address: 2423 Blue Water Bay Dr, Katy, TX, 77494, US
Mail Address: 2423 Blue Water Bay Dr, Katy, TX, 77494, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ PRIETO JUAN F Authorized Member 2423 Blue Water Bay Dr, Katy, TX, 77494
FACUSEH VELEZ ANDREA Authorized Member 2423 Blue Water Bay Dr, Katy, TX, 77494
Munoz Juan F Agent 10475 SW 153RD CT, Miami, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Munoz, Juan Fernando -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 10475 SW 153RD CT, unit 5, Miami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 2423 Blue Water Bay Dr, Katy, TX 77494 -
CHANGE OF MAILING ADDRESS 2024-11-25 2423 Blue Water Bay Dr, Katy, TX 77494 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Lubeigt, Olivier -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 701 Brickell Key Blvd, Unit 2010, Miami, FL 33131 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State