Entity Name: | CANANVALLE U.S.A., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANANVALLE U.S.A., 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: | 17 May 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Jul 2021 (4 years ago) |
Document Number: | L16000100500 |
FEI/EIN Number |
812912529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 Bird Road, MIAMI, FL, 33146, US |
Mail Address: | 3850 Bird Road, Miami, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRI FRANCESCO | Manager | 8200 NW 41ST STREET, DORAL, FL, 33166 |
Foulkes Roberto | Manager | 8200 NW 41st Street, Doral, FL, 33166 |
KOLSKI STEPHEN J | Agent | 2020 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000025213 | BELLEVUE | EXPIRED | 2019-02-21 | 2024-12-31 | - | 8200 NW 41ST STREET, SUITE 200, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 3850 Bird Road, Suite 1001D MONEQUE WALKER, MIAMI, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 3850 Bird Road, Suite 1001D MONEQUE WALKER, MIAMI, FL 33146 | - |
LC AMENDMENT | 2021-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-10 | KOLSKI, STEPHEN J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-10 | 2020 PONCE DE LEON BLVD., Suite 905-A, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2017-06-26 | - | - |
LC AMENDMENT | 2016-06-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-26 |
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-29 |
LC Amendment | 2021-07-16 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State