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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7474367306 2020-04-30 0455 PPP 3169 Elizabeth Street, MIAMI, FL, 33133
Loan Status Date 2020-06-09
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3095.78
Loan Approval Amount (current) 3095.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State