Search icon

NAVIGATOR CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: NAVIGATOR CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAVIGATOR CAPITAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000101672
FEI/EIN Number NOT APPLICABLE

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

Address: 3169 Elizabeth Street, Miami, FL, 33133, US
Mail Address: 3169 Elizabeth Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scheinberg Steven E Manager 3169 Elizabeth Street, Miami, FL, 33133
Scheinberg Steven E President 3169 Elizabeth Street, Miami, FL, 33133
Scheinberg Steven E Secretary 3169 Elizabeth Street, Miami, FL, 33133
Scheinberg Steven E Treasurer 3169 Elizabeth Street, Miami, FL, 33133
SCHEINBERG STEVEN E Agent 3169 Elizabeth Street, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 3169 Elizabeth Street, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 3169 Elizabeth Street, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-03-06 3169 Elizabeth Street, Miami, FL 33133 -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-10 SCHEINBERG, STEVEN E -
LC AMENDED AND RESTATED ARTICLES 2008-06-10 - -

Documents

Name Date
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3095.78
Total Face Value Of Loan:
3095.78

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3095.78
Current Approval Amount:
3095.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State