Search icon

NAUTICAL SERVICES LLC

Company Details

Entity Name: NAUTICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000115201
FEI/EIN Number 261422782
Address: 4000 Alhambra Cir, Coral Gables, FL, 33146, US
Mail Address: 4000 Alhambra Cir, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JUAN S Agent 4000 Alhambra Cir, Coral Gables, FL, 33146

Managing Member

Name Role Address
RODRIGUEZ JUAN S Managing Member 1800 NE 114 ST # 2310, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 4000 Alhambra Cir, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2018-04-02 4000 Alhambra Cir, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 4000 Alhambra Cir, Coral Gables, FL 33146 No data
CANCEL ADM DISS/REV 2008-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000212777 TERMINATED 1000000819230 BROWARD 2019-03-12 2029-03-20 $ 327.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State