Search icon

LUIS F. NAVARRO, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUIS F. NAVARRO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2003 (22 years ago)
Document Number: P03000056494
FEI/EIN Number 043758677
Address: 66 WEST FLAGLER STREET, Suite 600, MIAMI, FL, 33130, US
Mail Address: 66 WEST FLAGLER STREET, Suite 600, MIAMI, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO, ESQ LUIS F President 66 WEST FLAGLER STREET, MIAMI, FL, 33130
NAVARRO, ESQ LUIS F Secretary 66 WEST FLAGLER STREET, MIAMI, FL, 33130
NAVARRO, ESQ LUIS F Director 66 WEST FLAGLER STREET, MIAMI, FL, 33130
NAVARRO, ESQ LUIS F Treasurer 66 WEST FLAGLER STREET, MIAMI, FL, 33130
- Agent -

Unique Entity ID

CAGE Code:
5ADX3
UEI Expiration Date:
2020-09-25

Business Information

Activation Date:
2019-09-29
Initial Registration Date:
2009-01-08

Commercial and government entity program

CAGE number:
5ADX3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-11-14
CAGE Expiration:
2026-09-01
SAM Expiration:
2022-11-14

Contact Information

POC:
LUIS F. NAVARRO
Corporate URL:
http://www.nmbesq.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001100 FLORIDA FEDERAL ATTORNEYS EXPIRED 2012-01-04 2017-12-31 - P.O. BOX 34-7530, CORAL GABLES, FL, 33234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 66 WEST FLAGLER STREET, Suite 600, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-04-11 66 WEST FLAGLER STREET, Suite 600, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 66 WEST FLAGLER STREET, Suite 600, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2010-05-04 NAVARRO HERNANDEZ, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ12C2350
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-08-15
Description:
IGF::CL::IGF CLOSELY ASSOCIATED. PRIVATE COUNSEL DEBT COLLECTION FOR THE MIDDLE DISTRICT OF FLORIDA
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
DJJ12C2251
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
2500.00
Base And Exercised Options Value:
2500.00
Base And All Options Value:
2500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-10-01
Description:
PRIVATE COUNSEL DEBT COLLECTION - FLORIDA SOUTHERN DISTRICT
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: LEGAL SERVICES

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,443.91
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $25,000
Jobs Reported:
2
Initial Approval Amount:
$22,742
Date Approved:
2021-02-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,742
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,691.6
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $22,741
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State