Search icon

NAUTICA MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: NAUTICA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUTICA MANAGEMENT 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: 13 Nov 2006 (18 years ago)
Document Number: L06000110079
FEI/EIN Number 205923251

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

Mail Address: PO Box 41-4331, Miami Beach, FL, 33141, US
Address: 1666 Kennedy Causeway, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER RICHARD C Managing Member 1666 KENNEDY CAUSEWAY, North Bay Village, FL, 33141
MOLINA ELAINE Authorized Person 1666 Kennedy Causeway, North Bay Village, FL, 33141
SILVA ROGERIO Auth 1666 Kennedy Causeway, North Bay Village, FL, 33141
STEINBERG ADAM J Agent 200 S. Andrews Avenue, Ft Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090700 NAUTICA CONSTRUCTION ACTIVE 2021-07-11 2026-12-31 - PO BOX 41-4331, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-18 1666 Kennedy Causeway, Suite 706, North Bay Village, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-12 1666 Kennedy Causeway, Suite 706, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 200 S. Andrews Avenue, SUITE 903, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-02-18 STEINBERG, ADAM J -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2189187407 2020-05-05 0455 PPP 1666 Kennedy Cswy, North Bay Village, FL, 33141
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73450
Loan Approval Amount (current) 73450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73976.39
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State