Search icon

NAUTICAL MEDIA MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: NAUTICAL MEDIA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUTICAL MEDIA MANAGEMENT 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: 18 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: L19000262628
FEI/EIN Number 84-4183869

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

Address: 101 NE 79th St, MIAMI, FL, 33138, US
Mail Address: 101 NE 79th St, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAUTICAL MEDIA MANAGEMENT 401(K) PLAN 2023 844183869 2024-05-16 NAUTICAL MEDIA MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 4107071812
Plan sponsor’s address 101 NE 79TH ST, MIAMI, FL, 33138

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
NAUTICAL MEDIA MANAGEMENT 401(K) PLAN 2022 844183869 2023-05-27 NAUTICAL MEDIA MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 4107071812
Plan sponsor’s address 101 NE 79TH ST, MIAMI, FL, 33138

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
NAUTICAL MEDIA MANAGEMENT 401(K) PLAN 2021 844183869 2022-05-19 NAUTICAL MEDIA MANAGEMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 4107071812
Plan sponsor’s address 51 NE 24TH, SUITE 105, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHAPIRO ADAM Manager 101 NE 79th St, MIAMI, FL, 33138
Shapiro Adam Agent 101 NE 79th St, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 The Josephs Law Firm, PA -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2100 Ponce de Leon Blvd, Suite 1290, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 101 NE 79th St, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 101 NE 79th St, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-08-09 101 NE 79th St, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-10-16 Shapiro, Adam -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-16
Florida Limited Liability 2019-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State