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. |
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 |
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 |
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 |
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 | - |
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 |
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