Search icon

KATCARGO INTERNATIONAL, CORP - Florida Company Profile

Company Details

Entity Name: KATCARGO INTERNATIONAL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATCARGO INTERNATIONAL, CORP 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: 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: 27 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: P09000018836
FEI/EIN Number 611591769

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

Address: 2260 SW 8TH ST, MIAMI, FL, 33135, US
Mail Address: 2260 SW 8TH ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZO YESIKAT President 2260 SW 8THS, MIAMI, FL, 33135
LAZO YESIKAT Director 2260 SW 8THS, MIAMI, FL, 33135
MONASTERIOS ANA R Vice President 2260 SW 8TH ST, MIAMI, FL, 33135
LAZO YESIKAT Agent 2260 SW 8TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2260 SW 8TH ST, STE-200, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2260 SW 8TH ST, STE-200, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-04-29 2260 SW 8TH ST, STE-200, MIAMI, FL 33135 -
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-04 LAZO, YESIKAT -
REINSTATEMENT 2022-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-11
REINSTATEMENT 2022-03-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State