Search icon

NAVIERA DEL PLATA, LLC - Florida Company Profile

Company Details

Entity Name: NAVIERA DEL PLATA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAVIERA DEL PLATA, 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: 22 Oct 2007 (17 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: L07000107295
FEI/EIN Number 261318510

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

Address: 1000 NW 57TH CT, MIAMI, FL, 33126, US
Mail Address: 1000 NW 57TH CT, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIVA EDUARDO Manager 3975 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
CIRIGLIANO SERGIO C Manager 3975 NW SOUTH RIVER DRIVE, MIAMI, FL, 33142
CIRIGLIANO MARIO Manager 3975 SOUTH RIVER DRIVE, MIAMI, FL, 33142
ENTERPRISE RESOURCE PLANNING, INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 - -
CHANGE OF MAILING ADDRESS 2016-02-22 1000 NW 57TH CT, STE 1040, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 1000 NW 57TH CT, STE 1040, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1000 NW 57TH COURT, SUITE 1040, MIAMI, FL 33126 -
REINSTATEMENT 2015-04-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 ENTERPRISE RESOURCE PLANNING, INC -
PENDING REINSTATEMENT 2014-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-22
REINSTATEMENT 2015-04-22
REINSTATEMENT 2012-04-30
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-11
Florida Limited Liability 2007-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State