Search icon

NAUTILUS ENTERPRISES, LLC. - Florida Company Profile

Company Details

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

NAUTILUS ENTERPRISES, 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: 03 Feb 2011 (14 years ago)
Document Number: L11000014679
FEI/EIN Number 80-0684206

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

Address: 1000 MacArthur Cswy, MIAMI, FL, 33132, US
Mail Address: 1000 MacArthur Cswy, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAUTILUS ENTERPRISES LLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 800684206 2019-10-08 NAUTILUS ENTERPRISES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3054424444
Plan sponsor’s address 1000 MACARTHUR CSWY, MIAMI, FL, 331321613

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing IGNACIO VEGA-PENICHET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing IGNACIO VEGA-PENICHET
Valid signature Filed with authorized/valid electronic signature
NAUTILUS ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2016 800684206 2017-06-12 NAUTILUS ENTERPRISES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3054424444
Plan sponsor’s address 1000 MACARTHUR CSWY, MIAMI, FL, 331321613

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing IGNACIO VEGA-PENICHET
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-12
Name of individual signing IGNACIO VEGA-PENICHET
Valid signature Filed with authorized/valid electronic signature
NAUTILUS ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2015 800684206 2016-06-13 NAUTILUS ENTERPRISES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7542461874
Plan sponsor’s address 1000 MACARTHUR CAUSEWAY, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing IGNACIO J. VEGA-PENICHET
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VEGA IGNACIO Managing Member 1000 Mac Arthur Cswy, MIAMI, FL, 33132
Vega-Penichet Ignacio JMGR Agent 1000 MacArthur Cswy, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085280 LA BASE MIAMI EXPIRED 2017-08-07 2022-12-31 - MIAMI SEAPLANE BASE, 1000 MACARTHUR CSWY, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 1000 MacArthur Cswy, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-03-20 1000 MacArthur Cswy, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 1000 MacArthur Cswy, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2016-02-19 Vega-Penichet, Ignacio J, MGR -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8802087201 2020-04-28 0455 PPP 1000 MacArthur Causeway, MIAMI, FL, 33132-1613
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1613
Project Congressional District FL-27
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66803.96
Forgiveness Paid Date 2021-04-06
3906838308 2021-01-22 0455 PPS 1000 MacArthur Cswy, Miami, FL, 33132-1613
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91272
Loan Approval Amount (current) 91272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1613
Project Congressional District FL-27
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92509.8
Forgiveness Paid Date 2022-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State