Search icon

CANO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CANO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANO HOLDINGS, 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: 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: 12 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000033453
FEI/EIN Number 46-2489606

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

Address: 15000 COLLINS AVENUE, MIAMI BEACH, FL, 33154, US
Mail Address: 2281 SW 34 WAY, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO GLORIA P President 2281 SW 34 WAY, FORT LAUDERDALE, FL, 33312
CANO GLORIA P Secretary 2281 SW 34 WAY, FORT LAUDERDALE, FL, 33312
ORDONEZ FERNANDO R Treasurer 2281 SW 34 WAY, FT LAUDERDALE, FL, 33312
LONDONO MARIA I Director 2281 SW 34 WAY, FT. LAUDERDALE, FL, 33312
CANO GLORIA P Agent 2281 SW 34 WAY, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044997 DELICIAS BAR AND GRILL EXPIRED 2018-04-07 2023-12-31 - 15000 COLLINS AVE, MIAMI BEACH, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-12-09 - -
REINSTATEMENT 2018-01-02 - -
REGISTERED AGENT NAME CHANGED 2018-01-02 CANO, GLORIA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-05-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000705475 TERMINATED 1000000799540 DADE 2018-10-10 2038-10-24 $ 1,564.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000183342 TERMINATED 1000000579776 MIAMI-DADE 2014-01-29 2034-02-07 $ 603.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2019-12-09
ANNUAL REPORT 2019-01-17
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
Amendment 2013-05-24
Domestic Profit 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State