Search icon

NAVICON INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: NAVICON INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAVICON INTERNATIONAL, LLC 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 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: L05000096229
FEI/EIN Number 203626629

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

Address: 1350 NW 121 STREET, MIAMI, FL, 33182, US
Mail Address: 1350 NW 121 STREET, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANEZ GABRIEL Managing Member 1350 NW 121 STREET, MIAMI, FL, 33182
ZANZOTTERA GUSTAVO Managing Member 1350 NW 121 STREET, MIAMI, FL, 33182
DEL REY ALICIA Agent 1350 NW 121 STREET, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1350 NW 121 STREET, Suite 900N, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2025-01-08 1350 NW 121 STREET, Suite 900N, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1350 NW 121 STREET, Suite 900N, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 8550 NW 17 Street, Suite 110A, Doral, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 8550 NW 17 Street, Suite 110A, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-04-28 8550 NW 17 Street, Suite 110A, Doral, FL 33126 -
LC AMENDMENT 2013-12-16 - -
REGISTERED AGENT NAME CHANGED 2013-12-16 DEL REY, ALICIA -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State