Search icon

KARATICA USA LLC - Florida Company Profile

Company Details

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

KARATICA 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: 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: 07 Jun 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000151882
FEI/EIN Number 84-2232226

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

Address: 600 SOUTH DIXIE HWY, 231, WEST PALM BEACH, FL, 33401, US
Mail Address: 600 SOUTH DIXIE HWY, 231, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORKACKI GEORGE Manager 600 SOUTH DIXIE HWY, #231, WEST PALM BEACH, FL, 33401
BORKACKI MARZENA Manager 8889 KINGSMOOR WAY, LAKE WORTH, FL, 33467
STACHOWIAK JUSTYNA Manager 600 SOUTH DIXIE HWY, #231, WEST PALM BEACH, FL, 33401
GLOUD MINA Manager 600 SOUTH DIXIE HWY, #413, WEST PALM BEACH, FL, 33401
BORKACI ALICJA Manager 600 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33401
WILDER ANDREA Manager 4112 ITALIA WAY, LAKE WORTH, FL, 33467
BORKACKI GEORGE Agent 600 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005588 BEAUTY WE TRUST ACTIVE 2020-01-13 2025-12-31 - 2800 N FLAGELR DR UNIT 103, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-11
Florida Limited Liability 2019-06-07

Date of last update: 01 May 2025

Sources: Florida Department of State