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. |
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 |
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 |
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 |
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 | - |
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 |
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