Search icon

NAVALTECH, LLC

Company Details

Entity Name: NAVALTECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Sep 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: L07000095612
FEI/EIN Number 421742205
Address: 2025 NW 102 AVE, MIAMI, FL, 33172, US
Mail Address: 2025 NW 102 AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOLOGNA, ESQ. STEFANIA Agent 100 SE 2nd Street, MIAMI, FL, 33131

Manager

Name Role Address
CORAZZA GIANCARLO Manager 2025 NW 102nd Avenue, Doral, FL, 33172
MARCHETTO OSCAR Manager 2025 NW 102nd Avenue, Doral, FL, 33172
ZANCHETTA ALESSANDRO Manager 2025 NW 102nd Avenue, Doral, FL, 33172

Chief Operating Officer

Name Role Address
ONGARO FRANCESCO Chief Operating Officer 2025 NW 102ND AVENUE, MIAMI, FL, 33172

Treasurer

Name Role Address
ZERBONE ALESSANDRO Treasurer 2025 NW 102ND AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 2025 NW 102 AVE, SUITE 107, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2024-05-09 2025 NW 102 AVE, SUITE 107, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2024-05-09 BOLOGNA, ESQ., STEFANIA No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 100 SE 2nd Street, Suite 3400, MIAMI, FL 33131 No data
LC AMENDMENT 2021-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-01-06
LC Amendment 2021-09-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State