Search icon

NAUTIX MIAMI, L.L.C. - Florida Company Profile

Company Details

Entity Name: NAUTIX MIAMI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUTIX MIAMI, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2019 (6 years ago)
Document Number: L03000047961
FEI/EIN Number 900130823

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

Address: 4491 NW 36TH ST, STE B, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4491 NW 36TH ST, STE B, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX FAST SOLUTIONS, INC Agent -
POLES LUCA Manager 4491 NW 36TH ST, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-27 4491 NW 36TH ST, STE B, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 4491 NW 36TH ST, STE B, MIAMI SPRINGS, FL 33166 -
LC AMENDMENT 2019-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 4491 NW 36TH ST, B, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-01-28 TAX FAST SOLUTIONS, INC -
LC AMENDMENT 2018-01-16 - -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
LC Amendment 2019-02-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-08
LC Amendment 2018-01-16
REINSTATEMENT 2017-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State