Search icon

NAUTICA GLOBAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: NAUTICA GLOBAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUTICA GLOBAL SUPPLY 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: 09 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: L20000354586
FEI/EIN Number 85-3809325

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

Address: 2525 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL, 33134, US
Mail Address: 2525 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERMERHORN ROBERT A Authorized Member 2249 HIGHLAND WOODS DR, 34698, DUNEDIN, FL, 34698
SALGADO RODOLFO Authorized Member 2525 Ponce de Leon Boulevard, Coral Gables, FL, 33134
Gabazut Paz Gethzaida Authorized Member 2525 Ponce de Leon Boulevard, Coral Gables, FL, 33134
Perez Rafael A Agent 2525 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2525 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-30 2525 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2525 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 -
REINSTATEMENT 2021-10-11 - -
REGISTERED AGENT NAME CHANGED 2021-10-11 Perez, Rafael A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-12-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-11
LC Amendment 2020-12-21
Florida Limited Liability 2020-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State