Search icon

NAUTIKOS FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: NAUTIKOS FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Sep 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M06000005105
FEI/EIN Number 205371614

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

Address: 2640 S BAYSHORE DRIVE, SUITE 106, COCONUT GROVE, FL, 33133, US
Mail Address: 2640 S. BAYSHORE DRIVE, SUITE 106, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CARBAJALES LEONARDO Managing Member 2640 SOUTH BAYSHORE DRIVE, SUITE 204A, COCONUT GROVE, FL, 33133
CARBAJALES LEONARDO Agent 2640 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 CARBAJALES, LEONARDO -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 2640 S BAYSHORE DRIVE, SUITE 106, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-03-05 2640 S BAYSHORE DRIVE, SUITE 106, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 2640 SOUTH BAYSHORE DRIVE, SUITE 106, COCONUT GROVE, FL 33133 -

Documents

Name Date
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1666458607 2021-03-13 0455 PPS 2640 S Bayshore Drive, MIAMI, FL, 33133-5456
Loan Status Date 2022-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96030
Loan Approval Amount (current) 81955
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, 33133-5456
Project Congressional District FL-27
Number of Employees 4
NAICS code 441222
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 82911.52
Forgiveness Paid Date 2022-10-25
1940357108 2020-04-10 0455 PPP 2640 S Bayshore Dr Suite 106, MIAMI, FL, 33133-5424
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81000
Loan Approval Amount (current) 81000
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, 33133-5424
Project Congressional District FL-27
Number of Employees 4
NAICS code 441222
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 81885.45
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State