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. |
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 |
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 |
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 | - |
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