Entity Name: | KATIABON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KATIABON 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. |
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: | 19 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2017 (7 years ago) |
Document Number: | L08000079476 |
FEI/EIN Number |
263195662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 159 NW 83RD ST, MIAMI, FL, 33150, US |
Address: | 159 NW 83RD CT, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BON KATIA | Manager | 159 NW 83rd St, Miami, FL, 33150 |
BON KATIA | Agent | 159 NW 83rd St, Miami, FL, 33150 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000111481 | 18TH STREET CAFE | EXPIRED | 2011-11-16 | 2016-12-31 | - | 210 NE 18 ST, MIAMI, FL, 33132 |
G10000026572 | KATICAKE WORLD | EXPIRED | 2010-03-23 | 2015-12-31 | - | 36 NW 6 AVE #809, MIAMI, FL, 33128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 159 NW 83rd St, Miami, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-21 | 159 NW 83RD CT, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2021-06-21 | 159 NW 83RD CT, MIAMI, FL 33150 | - |
REINSTATEMENT | 2017-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-08 | BON, KATIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2016-04-22 | KATIABON LLC | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-11-08 |
LC Name Change | 2016-04-22 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State