Entity Name: | NAUTICA TRADING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAUTICA TRADING, 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. |
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: | 01 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000039455 |
FEI/EIN Number |
452692668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 NAUTICA DRIVE, WESTON, FL, 33327 |
Mail Address: | 1000 NAUTICA DRIVE, WESTON, FL, 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NERI ERMINIA | Manager | 8471 W. WILSON AVE., CHICAGO, IL, 60656 |
Acosta Maria | Manager | 1000 Nautica Drive, Weston, FL, 33327 |
Ricci Emilio | Manager | 1000 Nautica Drive, Weston, FL, 33327 |
Ricci Marco | Manager | 1000 NAUTICA DRIVE, WESTON, FL, 33327 |
Ricci Daniel | Manager | 1000 NAUTICA DRIVE, WESTON, FL, 33327 |
RIcci Victoria | Manager | 1000 NAUTICA DRIVE, WESTON, FL, 33327 |
ABACUS INTERNATIONAL, L.L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 7212 NW 72nd Ave, Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-29 | ABACUS INTERNATIONAL, L.L.C. | - |
REINSTATEMENT | 2012-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State