Search icon

CANAJANI CORPORATION - Florida Company Profile

Company Details

Entity Name: CANAJANI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANAJANI CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000113308
FEI/EIN Number 203313882

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

Address: 13334 SW 152 ST, 2608, MIAMI, FL, 33177
Mail Address: 13334 SW 152 ST, 2608, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX RETURN CENTER, LLC Agent -
GUERRERO CAROLINA Vice President 13334 SW 152 ST #2608, MAMI, FL, 33177
MENDOZA JAVIER M President 13334 SW 152 ST #2608, MIAMI, FL, 33177
MENDOZA JAVIER M Director 13334 SW 152 ST #2608, MIAMI, FL, 33177
GUERRERO CAROLINA Director 13334 SW 152 ST #2608, MAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 TAX RETURN CENTER, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 13500 N KENDALL DRIVE, 129, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000251321 TERMINATED 1000000583354 MIAMI-DADE 2014-02-24 2034-03-04 $ 2,018.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001320408 TERMINATED 1000000453362 MIAMI-DADE 2013-08-26 2033-09-05 $ 779.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001132522 TERMINATED 1000000495394 MIAMI-DADE 2013-06-17 2032-06-19 $ 1,001.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000947039 TERMINATED 1000000384348 MIAMI-DADE 2012-12-03 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000947047 TERMINATED 1000000384349 MIAMI-DADE 2012-12-03 2032-12-05 $ 700.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State