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. |
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 |
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 |
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 | - | - |
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