Search icon

NAVICON UNLIMITED, LLC

Company Details

Entity Name: NAVICON UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: L05000100452
FEI/EIN Number 203626668
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

Agent

Name Role Address
DEL REY ALICIA Agent 1350 NW 121 Street, Miami, FL, 33182

Managing Member

Name Role
NAVICON INTERNATIONAL, LLC Managing Member

Manager

Name Role Address
ZANZOTTERA GUSTAVO Manager 1350 NW 121 Street, Miami, FL, 33182
YANEZ GABRIEL Manager 1350 NW 121 Street, Miami, FL, 33182
DEL REY ALICIA Manager 1350 NW 121 Street, Miami, FL, 33182

Vice President

Name Role Address
LEAL AIDA Vice President 1350 NW 121 Street, Miami, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 1350 NW 121 Street, Suite 900N, Miami, FL 33182 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1350 NW 121 Street, Suite 900N, Miami, FL 33182 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1350 NW 121 Street, Suite 900N, Miami, FL 33182 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 8550 NW 17 Street, Suite 110A, Doral, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2014-04-28 DEL REY, ALICIA No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 8550 NW 17 Street, Suite 110A, Doral, FL 33126 No data
CHANGE OF MAILING ADDRESS 2014-04-28 8550 NW 17 Street, Suite 110A, Doral, FL 33126 No data
LC AMENDMENT 2013-12-16 No data No data
MERGER 2005-11-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000053953

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 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State