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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State