Search icon

KATANA INTERNATIONAL, LLC. - Florida Company Profile

Company Details

Entity Name: KATANA INTERNATIONAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATANA INTERNATIONAL, 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: 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: 26 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000067116
FEI/EIN Number 260430990

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

Address: 8400 NW 36TH STREET, DORAL, FL, 33166, US
Mail Address: 8400 NW 36TH STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ABNER Manager 8118 NW 116 AVE, DORAL, FL, 33178
TORRES ABNER Agent 8400 NW 36TH STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043114 SAKURA MOTORS EXPIRED 2010-05-16 2015-12-31 - 3978 WEST 16TH AVE., HIALEAH, FL, 33012
G10000022790 ALPHA-TECH INDUSTRIAL SOLUTIONS EXPIRED 2010-03-10 2015-12-31 - 3976 WEST 16TH AVE., HIALEAH, FL, 33012
G10000022786 VARGO TOOLS AND EQUIPMENTS EXPIRED 2010-03-10 2015-12-31 - 8118 NW 116TH. AVE., DORAL, FL, 33178
G09000102155 SALON MENAGE EXPIRED 2009-04-29 2014-12-31 - 3976 W 16 AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 8400 NW 36TH STREET, SUITE 450, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-08-15 8400 NW 36TH STREET, SUITE 450, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 8400 NW 36TH STREET, SUITE 450, DORAL, FL 33166 -
REINSTATEMENT 2021-11-12 - -
REGISTERED AGENT NAME CHANGED 2021-11-12 TORRES, ABNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000170194 LAPSED 1000000255944 DADE 2012-03-05 2022-03-07 $ 637.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000170210 ACTIVE 1000000255949 DADE 2012-03-05 2032-03-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2022-01-17
REINSTATEMENT 2021-11-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-04-10
AMENDED ANNUAL REPORT 2016-10-15
REINSTATEMENT 2016-08-23
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9947668102 2020-07-29 0455 PPP 8118 NW 116 AVE, MIAMI, FL, 33178-2031
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6484
Loan Approval Amount (current) 6484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-2031
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6534.63
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State