Search icon

KATAY #7, INC. - Florida Company Profile

Company Details

Entity Name: KATAY #7, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATAY #7, 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: 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: 05 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P10000011341
FEI/EIN Number 271862816

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

Address: 19747 NW 37TH AVE, MIAMI GARDENS,, FL, 33056
Mail Address: 19747 NW 37TH AVE, MIAMI GARDENS,, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEH NEZAM Q President 6970 NW 28ST, MARGATE, FL, 33063
SALEH NEZAM Q Agent 4164 NW 90th Ave, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034926 CAPTIAN FISH & CHICHEN EXPIRED 2010-04-20 2015-12-31 - 19747 NW 37 AVE, MIAMI GARDENS, FL, 33056
G10000035595 CAPTIAN FISH & CHICKEN EXPIRED 2010-04-20 2015-12-31 - 19747 NW 37 AVE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 4164 NW 90th Ave, Apt. 204, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2018-02-13 SALEH, NEZAM Q -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-28 19747 NW 37TH AVE, MIAMI GARDENS,, FL 33056 -
CHANGE OF MAILING ADDRESS 2012-09-28 19747 NW 37TH AVE, MIAMI GARDENS,, FL 33056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000093921 TERMINATED 1000000573130 MIAMI-DADE 2014-01-13 2034-01-15 $ 1,612.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001189324 TERMINATED 1000000517109 DADE 2013-06-24 2033-07-17 $ 797.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001189332 TERMINATED 1000000517110 DADE 2013-06-24 2023-07-17 $ 1,393.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State