Search icon

CATRINA DADELAND LLC - Florida Company Profile

Company Details

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

CATRINA DADELAND 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: 19 Sep 2018 (6 years ago)
Document Number: L18000223436
FEI/EIN Number 83-2029153

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

Address: 92 SW 3 ST, SUITE CU6, MIAMI, FL, 33130, US
Mail Address: 92 SW 3 ST, SUITE CU6, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERA LAW PLLC Agent -
OLIVERA HERNANDEZ ALFREDO Manager 92 SW 3 ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115399 CANTINA CATRINA EXPIRED 2019-10-24 2024-12-31 - 92 SW 3 ST CU6, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Caldera Law PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 7293 NW 2nd Avenue, Miami, FL 33150 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000070803 TERMINATED 1000000979030 DADE 2024-01-26 2044-01-31 $ 8,594.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000052934 TERMINATED 1000000977522 DADE 2024-01-16 2044-01-24 $ 55,292.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000052959 TERMINATED 1000000977524 DADE 2024-01-16 2034-01-24 $ 2,132.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000321042 TERMINATED 1000000957460 MIAMI-DADE 2023-06-30 2033-07-12 $ 668.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000062889 TERMINATED 1000000876308 DADE 2021-02-05 2041-02-10 $ 44,471.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000417713 TERMINATED 1000000870435 DADE 2020-12-17 2040-12-23 $ 72,179.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-05-20
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-18
AMENDED ANNUAL REPORT 2019-10-14
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895547302 2020-04-28 0455 PPP 92 SW 3rd St, Miami, FL, 33130-2998
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334800
Loan Approval Amount (current) 334800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-2998
Project Congressional District FL-27
Number of Employees 68
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248285.43
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State