Search icon

KATIABON LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BON KATIA Manager 159 NW 83rd St, Miami, FL, 33150
BON KATIA Agent 159 NW 83rd St, Miami, FL, 33150

Fictitious Names

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

Events

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 - -

Documents

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