Search icon

NAVASOL, LLC - Florida Company Profile

Company Details

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

NAVASOL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: L09000120881
FEI/EIN Number 460524183

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

Address: 8500 WEST FLAGLER ST., STE. B-209, MIAMI, FL, 33144, US
Mail Address: 8500 WEST FLAGLER ST., STE. B-209, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS EDUARDO B Manager 8500 WEST FLAGLER ST., MIAMI, FL, 33144
SOLIS NATALIA Manager 8500 WEST FLAGLER ST., MIAMI, FL, 33144
SOLIS VALENTINA Manager 8500 WEST FLAGLER ST., MIAMI, FL, 33144
GARCIA EDMUNDO Agent 2516 SW NATURA BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-04 8500 WEST FLAGLER ST., STE. B-209, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2018-05-04 8500 WEST FLAGLER ST., STE. B-209, MIAMI, FL 33144 -
LC AMENDMENT 2018-05-04 - -
LC AMENDMENT 2014-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-07 2516 SW NATURA BLVD., DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2010-10-07 - -
REGISTERED AGENT NAME CHANGED 2010-10-07 GARCIA, EDMUNDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-09
LC Amendment 2018-05-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State