Search icon

CATALINA TIRADO P.A. - Florida Company Profile

Company Details

Entity Name: CATALINA TIRADO P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALINA TIRADO P.A. 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: 04 May 2010 (15 years ago)
Document Number: P10000038558
FEI/EIN Number 272491446

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

Address: 229 SW 23rd Rd, Miami, FL, 33129, US
Mail Address: 229 SW 23rd Rd, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRADO CATALINA President 229 SW 23rd Rd, Miami, FL, 33129
TIRADO CATALINA Agent 229 SW 23rd Rd, Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 229 SW 23rd Rd, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2020-01-30 229 SW 23rd Rd, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 229 SW 23rd Rd, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2012-01-30 TIRADO, CATALINA -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8852558510 2021-03-10 0455 PPS 229 SW 23rd Rd, Miami, FL, 33129-2018
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8650
Loan Approval Amount (current) 8650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-2018
Project Congressional District FL-27
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8693.37
Forgiveness Paid Date 2021-09-10
5168527701 2020-05-01 0455 PPP 229 SW 23RD RD, MIAMI, FL, 33129-2018
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33129-2018
Project Congressional District FL-27
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7561.44
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State