Search icon

KATAR LLC - Florida Company Profile

Company Details

Entity Name: KATAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATAR 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: 23 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L17000016814
FEI/EIN Number 81-5098537

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

Address: 6020 nw 99Av unid 309, DORAL, FL, 33178, US
Mail Address: 10263 nw 89th terrace, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ EMERSON E President 10333 NW 89TH TER, DORAL, FL, 33178
AVILA Andreina P Authorized Member 10333 NW 89TH TER, DORAL, FL, 33178
AVILA Andreina Agent 10333 NW 89TH TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 6020 nw 99Av unid 309, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 6020 nw 99Av unid 309, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 10333 NW 89TH TER, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-04-13 AVILA, Andreina -
LC AMENDMENT 2019-10-16 - -
LC STMNT OF RA/RO CHG 2019-03-18 - -
LC AMENDMENT 2017-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-16
LC Amendment 2019-10-16
CORLCRACHG 2019-03-18
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-29
LC Amendment 2017-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1477148609 2021-03-13 0455 PPS 8140 nw 74 ave bay, Medley, FL, 33018
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33018
Project Congressional District FL-25
Number of Employees 2
NAICS code 443142
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16471.07
Forgiveness Paid Date 2021-08-20
4757167410 2020-05-11 0455 PPP 8140 NW 74 AVE BAY 16, MEDLEY, FL, 33166
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 423620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21362.63
Forgiveness Paid Date 2021-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State