Search icon

C.N.C., L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: C.N.C., L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.N.C., L.C. 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: 14 Mar 1996 (29 years ago)
Date of dissolution: 17 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: L96000000310
FEI/EIN Number 650675607

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

Address: 9441 HARDING AVE., SURFSIDE, FL, 33154
Mail Address: P.O. BOX 546916, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C.N.C., L.C., NEW YORK 2373727 NEW YORK

Key Officers & Management

Name Role Address
PEDREIRA JOSE Manager 9441 HARDING AVENUE, SURFSIDE, FL, 33154
PEDREIRA JOSE Agent 9441 HARDING AVE., SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-17 - -
LC AMENDMENT 2010-04-05 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-03-18 9441 HARDING AVE., SURFSIDE, FL 33154 -
REINSTATEMENT 2003-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-26 9441 HARDING AVE., SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-26 9441 HARDING AVE., SURFSIDE, FL 33154 -
AMENDMENT 2001-02-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-17
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-17
LC Amendment 2010-04-05
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State