Search icon

NAUTILUS LEGAL SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: NAUTILUS LEGAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTILUS LEGAL SERVICES, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P09000058983
FEI/EIN Number 270938341

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

Address: 888 East Las Olas Blvd, Suite 502, Fort Lauderdale, FL, 33301, US
Mail Address: 888 East Las Olas Blvd, Suite 502, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAUTILUS LEGAL SERVICES P.A. 401K PLAN 2023 270938341 2024-06-12 NAUTILUS LEGAL SERVICES P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3055140622
Plan sponsor’s address 888 EAST LAS OLAS BLVD, SUITE 502, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing JONATHAN LEDER
Valid signature Filed with authorized/valid electronic signature
NAUTILUS LEGAL SERVICES P.A. 401K PLAN 2022 270938341 2023-07-31 NAUTILUS LEGAL SERVICES P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3055140622
Plan sponsor’s address 150 SE 2ND AVE, SUITE PH-1, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JONATHAN LEDER
Valid signature Filed with authorized/valid electronic signature
NAUTILUS LEGAL SERVICES P.A. 401K PLAN 2021 270938341 2022-10-06 NAUTILUS LEGAL SERVICES P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3055140622
Plan sponsor’s address 150 SE 2ND AVE, SUITE PH-1, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing JONATHAN LEDER
Valid signature Filed with authorized/valid electronic signature
NAUTILUS LEGAL SERVICES P.A. 401K PLAN 2020 270938341 2021-05-28 NAUTILUS LEGAL SERVICES P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3055140600
Plan sponsor’s address 150 SE 2ND AVE, SUITE PH-1, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing JONATHAN LEDER
Valid signature Filed with authorized/valid electronic signature
NAUTILUS LEGAL SERVICES P.A. 401K PLAN 2019 270938341 2020-05-18 NAUTILUS LEGAL SERVICES P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3055140600
Plan sponsor’s address 150 SE 2ND AVE, SUITE PH-1, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing JONATHAN LEDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-18
Name of individual signing JONATHAN LEDER
Valid signature Filed with authorized/valid electronic signature
NAUTILUS LEGAL SERVICES P.A. 401K PLAN 2018 270938341 2019-05-01 NAUTILUS LEGAL SERVICES P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3055140600
Plan sponsor’s address 150 SE 2ND AVE, SUITE PH-1, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing JONATHAN LEDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-01
Name of individual signing JONATHAN LEDER
Valid signature Filed with authorized/valid electronic signature
NAUTILUS LEGAL SERVICES P.A. 401K PLAN 2017 270938341 2018-05-03 NAUTILUS LEGAL SERVICES P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 3055140600
Plan sponsor’s address 150 SE 2ND AVE, SUITE PH-1, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing JONATHAN LEDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-03
Name of individual signing JONATHAN LEDER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bodner Gabriel C Director 5785 S. University Drive, Davie, FL, 33328
Leder Jonathan Secretary 888 East Las Olas Blvd, Fort Lauderdale, FL, 33301
JONATHAN LEDER PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097560 MIAMI TITLE GROUP EXPIRED 2019-09-05 2024-12-31 - 150 SE 2ND AVENUE, STE PH1, STE PH-1, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 888 East Las Olas Blvd, Suite 502, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 888 East Las Olas Blvd, Suite 502, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-10-31 888 East Las Olas Blvd, Suite 502, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-10-31 Jonathan Leder PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-31
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8760818301 2021-01-30 0455 PPS 150 SE 2nd Ave Ste PH1, Miami, FL, 33131-1518
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82532
Loan Approval Amount (current) 82532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1518
Project Congressional District FL-27
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83143.1
Forgiveness Paid Date 2021-11-02
1450077703 2020-05-01 0455 PPP 150 SE 2ND AVE STE PH1, MIAMI, FL, 33131
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86910
Loan Approval Amount (current) 86910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87402.1
Forgiveness Paid Date 2020-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State