Search icon

NAUTOR MARINE ELECTRONICS, LLC - Florida Company Profile

Company Details

Entity Name: NAUTOR MARINE ELECTRONICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUTOR MARINE ELECTRONICS, 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: 25 Jan 2010 (15 years ago)
Date of dissolution: 16 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: L10000008812
FEI/EIN Number 271766070

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

Address: 3301 RICKENBACKER CAUSEWAY, 203, KEY BISCAYNE, FL, 33149
Mail Address: 3301 RICKENBACKER CAUSEWAY, 203, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARI GERARD Managing Member 3301 RICKENBACKER CSWY., MIAMI, FL, 33133
BANGERTER LEONARDO Managing Member 3300 CHARLES AV., MIAMI, FL, 33133
BANGERTER LEONARDO Agent 3301 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 3301 RICKENBACKER CAUSEWAY, 203, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2011-01-26 3301 RICKENBACKER CAUSEWAY, 203, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2011-01-26 BANGERTER, LEONARDO -
REGISTERED AGENT ADDRESS CHANGED 2011-01-26 3301 RICKENBACKER CAUSEWAY, 203, KEY BISCAYNE, FL 33149 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-26
Florida Limited Liability 2010-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State