Search icon

ELCANAR, INC.

Company Details

Entity Name: ELCANAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2000 (25 years ago)
Date of dissolution: 04 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: P00000051062
FEI/EIN Number 651025168
Address: 6955 NW 77TH AVE, STE 203, MIAMI, FL, 33166, US
Mail Address: 6955 NW 77TH AVE, STE 203, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ-GALARRAGA JORGE Agent 1313 PONCE DE LEON BLVD,, CORAL GABLES, FL, 33134

President

Name Role Address
RODRIGUEZ ANTONIO President 6955 NW 77TH AVE., STE 203, MIAMI, FL, 33166

Vice President

Name Role Address
RODRIGUEZ ANTONIO Vice President 6955 NW 77TH AVE., STE 203, MIAMI, FL, 33166

Director

Name Role Address
RODRIGUEZ ANTONIO Director 6955 NW 77TH AVE., STE 203, MIAMI, FL, 33166
GONZALEZ JESUS A Director 6955 NW 77TH AVE #203, MIAMI, FL, 33166

Secretary

Name Role Address
GONZALEZ JESUS A Secretary 6955 NW 77TH AVE #203, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 6955 NW 77TH AVE, STE 203, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2010-02-17 6955 NW 77TH AVE, STE 203, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 1313 PONCE DE LEON BLVD,, STE 301, CORAL GABLES, FL 33134 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State