Entity Name: | CATA33 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATA33 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: |
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: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L11000009712 |
FEI/EIN Number |
275268482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7105 SW 8 STREET,, MIAMI, FL, 33144, US |
Mail Address: | 7105 SW 8 STREET,, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUERVO CATALINA | Manager | 17001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
CUERVO CATALINA | Agent | 17001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000024253 | MARTIAL CHAMPS ELYSEES | EXPIRED | 2011-03-07 | 2016-12-31 | - | 17001 COLLINS AVE, UNIT 3405, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 7105 SW 8 STREET,, STE: 306, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 7105 SW 8 STREET,, STE: 306, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 17001 COLLINS AVENUE, APT 3405, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | CUERVO, CATALINA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-27 |
ADDRESS CHANGE | 2011-06-17 |
Florida Limited Liability | 2011-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State