Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAUTILUS LEGAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P09000058983
FEI/EIN Number 270938341
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
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

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
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
270938341
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82532.00
Total Face Value Of Loan:
82532.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86910.00
Total Face Value Of Loan:
86910.00
Date:
2015-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
359000.00
Total Face Value Of Loan:
359000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$86,910
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,402.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $86,910
Jobs Reported:
6
Initial Approval Amount:
$82,532
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,143.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,532

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State