Search icon

KATTOURA PRESTIGE GROUP LLC - Florida Company Profile

Company Details

Entity Name: KATTOURA PRESTIGE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATTOURA PRESTIGE GROUP 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: 23 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000133508
FEI/EIN Number 45-3908848

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

Address: 7135 COLLINS AVE., #905, MIAMI BEACH, FL, 33141, US
Mail Address: 7135 COLLINS AVE., #905, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATTOURA RAYMOND Manager 7135 COLLINS AVE # 905, MIAMI BEACH, FL, 33141
MITCHELL J. HOWARD CPA, PA Agent 3800 South Ocean Drive, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045640 DUTY FREE RETAIL GROUP EXPIRED 2015-05-06 2020-12-31 - 6135 NW 167TH ST, UNIT E 10, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-29 7135 COLLINS AVE., #905, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2015-05-01 MITCHELL J. HOWARD CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2014-07-08 3800 South Ocean Drive, Suite 228, Hollywood, FL 33019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000398355 TERMINATED 1000000430971 MIAMI-DADE 2013-02-08 2033-02-13 $ 3,679.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State