Search icon

NAUTICA GM - USA, INC. - Florida Company Profile

Company Details

Entity Name: NAUTICA GM - USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUTICA GM - USA, INC. 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: 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: 14 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: P15000099055
FEI/EIN Number 81-0824221

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

Address: 1172 NE 196th St, Miami, FL, 33179, US
Mail Address: 1172 NE 196th St, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOITIA LUIS President Carretera Nacional Moron Coro Km 60, Tucacas, Fa, 02055
RODRIGUEZ KENIA Vice President Carretera Nacional Moron Coro KM 60, Tucacas, Fa, 02055
DIAZ RODRIGUEZ LUCIANA M Secretary 2329 W. DIVERSEY AVE., CHICAGO, IL, 60647
RODRIGUEZ KENIA Agent 1172 NE 196th St, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001591 NAUTICA GM, C. A. EXPIRED 2016-01-05 2021-12-31 - 417 S 21ST SVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 1172 NE 196th St, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-01-13 1172 NE 196th St, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 1172 NE 196th St, Miami, FL 33179 -
AMENDMENT 2020-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000573251 ACTIVE 1000001009671 BROWARD 2024-08-28 2034-09-04 $ 1,004.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000465187 TERMINATED 1000000788201 BROWARD 2018-06-28 2038-07-05 $ 253.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-11
Amendment 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State