Search icon

KATALINA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KATALINA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATALINA HOLDINGS, 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: 22 Sep 2011 (14 years ago)
Document Number: L11000108654
FEI/EIN Number 453359164

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

Address: 420 S. DIXIE HWY, SUITE 4K, CORAL GABLES, FL, 33146, US
Mail Address: 420 S. DIXIE HWY, SUITE 4K, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DIEGO Manager 420 S. DIXIE HWY, CORAL GABLES, FL, 33146
Moreno Cecille M Auth 420 S. DIXIE HWY, CORAL GABLES, FL, 33146
Moreno Cecille Agent 420 S. DIXIE HWY, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008510 VRM COMPANIES ACTIVE 2014-01-24 2029-12-31 - 420 S. DIXIE HIGHWAY, SUITE 4K, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-19 Moreno, Cecille -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 420 S. DIXIE HWY, SUITE 4K, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 420 S. DIXIE HWY, SUITE 4K, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2015-11-09 420 S. DIXIE HWY, SUITE 4K, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State