Search icon

CANAAN INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CANAAN INTERNATIONAL, 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: 19 Oct 1998 (27 years ago)
Date of dissolution: 15 Aug 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2002 (23 years ago)
Document Number: N98000005978
FEI/EIN Number 650860204

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

Address: 8527 PINES BLVD, 212, PEMBROKE PINES, FL, 33024
Mail Address: 8527 PINES BLVD, 212, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA JAIRO Vice President 3033 N.E. 2ND AVENUE, MIAMI, FL, 33176
DAVILA JAIRO Director 3033 N.E. 2ND AVENUE, MIAMI, FL, 33176
JIMENEZ ENITH Secretary 9201 S.W. 105TH STREET, MIAMI, FL, 33176
JIMENEZ ENITH Director 9201 S.W. 105TH STREET, MIAMI, FL, 33176
LACUESTA RONALDO Director 8527 PINES BLVD #212, PEMBROKE PINES, FL, 33024
JIMENEZ EDUARDO President 9201 S.W. 105TH STREET, MIAMI, FL, 33176
RUIZ AVDRES I Treasurer 3830 CRESTWOOD CIRCLE, WESTON, FL, 33331
RUIZ AVDRES I Director 3830 CRESTWOOD CIRCLE, WESTON, FL, 33331
JIMENEZ EDUARDO Agent 9201 S.W. 105TH STREET, MIAMI, FL, 33176
JIMENEZ EDUARDO Director 9201 S.W. 105TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 8527 PINES BLVD, 212, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2002-05-01 8527 PINES BLVD, 212, PEMBROKE PINES, FL 33024 -
NAME CHANGE AMENDMENT 2002-03-25 CANAAN INTERNATIONAL, INC. -
REGISTERED AGENT NAME CHANGED 2001-05-04 JIMENEZ, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 9201 S.W. 105TH STREET, MIAMI, FL 33176 -

Documents

Name Date
Voluntary Dissolution 2002-08-15
ANNUAL REPORT 2002-05-01
Name Change 2002-03-25
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-01-25
Domestic Non-Profit 1998-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State