Entity Name: | CANO LIFE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N12000006746 |
FEI/EIN Number |
46-0623014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 680 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024 |
Mail Address: | 680 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ MARLOW B | Director | 680 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024 |
HERNANDEZ MARLOW B | President | 680 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024 |
HERNANDEZ MARLOW B | Secretary | 680 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024 |
HERNANDEZ STEPHANIE M | Director | 680 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024 |
HERNANDEZ STEPHANIE M | Vice President | 680 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024 |
HERNANDEZ DAVID | Director | 680 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024 |
CANO LOURDES M | Director | 680 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 680 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-23 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-23 | 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-22 |
Reg. Agent Change | 2018-07-23 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State