Search icon

CATALINA USA, LLC - Florida Company Profile

Company Details

Entity Name: CATALINA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATALINA USA, 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: 02 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2021 (4 years ago)
Document Number: L17000120763
FEI/EIN Number 82-1903864

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

Address: 13036 SW 133rd CT, MIAMI, FL, 33186, US
Mail Address: 13036 SW 133rd CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHOMAR LILIAN M President 13036 SW 133rd CT, MIAMI, FL, 33186
MAHOMAR LILIAN M Agent 13036 SW 133rd CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054424 CATALINA PROMO ACTIVE 2021-04-20 2026-12-31 - 14816 SW 104TH ST APT85, MIAMI, FL, 33196
G18000111438 GIFT BASKETS OF MIAMI EXPIRED 2018-10-14 2023-12-31 - 8716 SW 154TH CIRCLE PL, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 13036 SW 133rd CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-25 13036 SW 133rd CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 13036 SW 133rd CT, MIAMI, FL 33186 -
REINSTATEMENT 2021-03-07 - -
REGISTERED AGENT NAME CHANGED 2021-03-07 MAHOMAR, LILIAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-03-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5681657706 2020-05-01 0455 PPP 14816 SW 104TH ST APT 85, MIAMI, FL, 33196-5231
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 655
Loan Approval Amount (current) 655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33196-5231
Project Congressional District FL-28
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 660.2
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State