Search icon

KATAMARAN CORPORATION - Florida Company Profile

Company Details

Entity Name: KATAMARAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATAMARAN CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Oct 1985 (40 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M21859
FEI/EIN Number 592591175

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

Address: 2171 N.W 24TH CT, MIAMI, FL, 33142
Mail Address: PO BOX 16-0917, MIAMI, FL, 33116, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURBAY MIGUEL E Agent 2138 SW 67TH AVE, MIAMI, FL, 33155
DE MARES,MARIA MARGARITA President 2171 NW 24TH CT, MIAMI, FL, 33142
HERRERA, GUADALUPE S. Treasurer 2171 NW 24TH CT, MIAMI, FL, 33142
HERRERA, GUADALUPE S. Director 2171 NW 24TH CT, MIAMI, FL, 33142
DE MARES,MARIA MARGARITA Secretary 2171 NW 24TH CT, MIAMI, FL, 33142
DE MARES,MARIA MARGARITA Director 2171 NW 24TH CT, MIAMI, FL, 33142
HERRERA, GUADALUPE S. Vice President 2171 NW 24TH CT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-26 2171 N.W 24TH CT, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2013-04-26 TURBAY, MIGUEL E -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 2138 SW 67TH AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 2171 N.W 24TH CT, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001213777 LAPSED 12-25920 CC 05 MIAMI-DADE COUNTY 2013-07-11 2018-08-06 $16,287.23 KLEIN, MENDEZ & ROTHBARD, LLC, 2875 NE 191 STREET, #703, AVENTURA, FL 33180
J10000777380 TERMINATED 1000000180604 DADE 2010-07-15 2030-07-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000777398 TERMINATED 1000000180606 DADE 2010-07-15 2030-07-21 $ 326.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-01-14

Date of last update: 03 May 2025

Sources: Florida Department of State