Search icon

NAUTIKOS YACHT BROKERAGE LLC - Florida Company Profile

Company Details

Entity Name: NAUTIKOS YACHT BROKERAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUTIKOS YACHT BROKERAGE 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: 20 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: L07000030471
FEI/EIN Number 208547719

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

Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Mail Address: 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBAJALES LEONARDO Manager 2640 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
CARBAJALES LEONARDO Managing Member 2640 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
CARBAJALES LEONARDO Agent 2640 S BAYSHORE DR, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-06-28 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
LC AMENDMENT 2022-06-28 - -
LC NAME CHANGE 2021-06-08 NAUTIKOS YACHT BROKERAGE LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 2640 S BAYSHORE DR, STE 106, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-03-06 CARBAJALES, LEONARDO -
LC AMENDMENT 2009-01-14 - -
LC AMENDMENT 2008-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000127501 TERMINATED 1000000205266 DADE 2011-02-22 2031-03-01 $ 2,471.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
LC Amendment 2022-06-28
ANNUAL REPORT 2022-05-04
LC Name Change 2021-06-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State