Search icon

CORE NAUTICAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CORE NAUTICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE NAUTICAL GROUP, 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000005624
FEI/EIN Number 264096219

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

Address: 5050 NW 74th Avenue, Miami, FL, 33166, US
Mail Address: 5050 NW 74th Avenue, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aviles Tercero Jimmy Managing Member 5050 NW 74th Avenue, Miami, FL, 33166
Aviles Tercero Jimmy Agent 5050 NW 74th Avenue, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 5050 NW 74th Avenue, Suite 106, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 5050 NW 74th Avenue, Suite 106, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-10 5050 NW 74th Avenue, Suite 106, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-04-10 Aviles Tercero, Jimmy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-02-19
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State