Search icon

KATVID ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: KATVID ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATVID ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L01000006271
FEI/EIN Number 651031827

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

Address: 12750 ALEXANDRIA DR, OPA-LOCKA, FL, 33054, US
Mail Address: 12750 ALEXANDRIA DR, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Enrique President 12750 ALEXANDRIA DR, OPA-LOCKA, FL, 33054
Castillo Jose Vice President 12750 ALEXANDRIA DR, OPA-LOCKA, FL, 33054
Gomez Enrique Agent 12750 ALEXANDRIA DR, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 12750 ALEXANDRIA DR, OPA-LOCKA, FL 33054 -
REINSTATEMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 12750 ALEXANDRIA DR, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2021-10-04 12750 ALEXANDRIA DR, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-10-04 Gomez, Enrique -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2015-08-19 - -
REINSTATEMENT 2003-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06
LC Amendment 2015-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State