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. |
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 |
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 |
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 | - | - |
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 |
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