Search icon

CANAIR INC - Florida Company Profile

Company Details

Entity Name: CANAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANAIR INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: P12000049645
FEI/EIN Number 99-0377014

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

Address: 591 E SAMPLE RD SUITE 212, POMPANO BEACH, FL, 33064, US
Mail Address: 591 E SAMPLE RD, SUITE 212, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDAS LUIZ J Director 1050 AUDAVE AVE, BOYNTON BEACH, FL, 33426
CALDAS BERNARDO Director 209 LOCKWOOD AVE, YONKERS, NY, 10701
CALDAS LUIZ J Agent 1050 AUDAVE AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-06-26 CANAIR INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1050 AUDAVE AVE, SUITE 306, BOYNTON BEACH, FL 33426 -
NAME CHANGE AMENDMENT 2016-08-05 CANADA FRESH PRODUCE, INC -
CHANGE OF PRINCIPAL ADDRESS 2013-09-16 591 E SAMPLE RD SUITE 212, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2013-09-16 591 E SAMPLE RD SUITE 212, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
Name Change 2023-06-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State