Entity Name: | CATAN INVESTMENTS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATAN INVESTMENTS GROUP, INC. 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: | 02 Jun 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P00000053470 |
FEI/EIN Number |
651088203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11348 NW 72 terrace, Doral, FL, 33178, US |
Mail Address: | 11348 NW 72 terrace, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URIBE ANA | Vice President | 11348 NW 72 terrace, MIAMI, FL, 33178 |
Uribe Ana P | President | 11348 NW 72 terrace, Doral, FL, 33178 |
Uribe Ana PDr. | Agent | 11348 NW 72 terrace, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-24 | Uribe, Ana P., Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 11348 NW 72 terrace, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 11348 NW 72 terrace, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 11348 NW 72 terrace, Doral, FL 33178 | - |
REINSTATEMENT | 2020-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000042266 | TERMINATED | 1000000567657 | MIAMI-DADE | 2014-01-06 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000779622 | ACTIVE | 1000000395720 | MIAMI-DADE | 2012-10-16 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000188733 | ACTIVE | 1000000256460 | DADE | 2012-03-06 | 2032-03-14 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-13 |
REINSTATEMENT | 2020-06-30 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-17 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State