Search icon

CANON SALES, LLC - Florida Company Profile

Company Details

Entity Name: CANON SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANON SALES, 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: 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: 16 Dec 2015 (9 years ago)
Date of dissolution: 04 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: L15000208643
FEI/EIN Number NOT APPLICABLE

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

Address: 721 nw 1st ct, hallandale, FL, 33009, US
Mail Address: 721 nw 1st ct, hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
yamin yosef Authorized Person 721 nw 1st ct, hallandale, FL, 33009
yamin yosef Auth 721 nw 1st ct, hallandale, FL, 33009
Cohen Lily Agent 721 nw 1st ct, hallandale, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102261 AUTO DEAL USA EXPIRED 2016-09-19 2021-12-31 - 201 A ANSIN BLVD., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 721 nw 1st ct, 1, hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-01-02 721 nw 1st ct, 1, hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 721 nw 1st ct, 1, hallandale, FL 33009 -
LC AMENDMENT 2016-08-16 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 Cohen, Lily -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000318495 ACTIVE 2018-002311-CC-23 COUNTY COURT, MIAMI DADE 2019-11-05 2027-07-06 $9,153.40 ROBERT LEE AND TEITRA COBB, 1017 BRISTOL COURT, ALPHARETTA, GEORGIA 30022
J19000093375 TERMINATED 1000000813989 BROWARD 2019-01-31 2029-02-06 $ 396.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000093797 TERMINATED 1000000814100 BROWARD 2019-01-31 2039-02-06 $ 41,520.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-22
LC Amendment 2016-08-16
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State