Search icon

AMEXEMNU CITY STATE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMEXEMNU CITY STATE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 17 Jun 2019 (6 years ago)
Branch of: AMEXEMNU CITY STATE, INC., ILLINOIS (Company Number CORP_72342607)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: F19000002818
FEI/EIN Number NOT APPLICABLE

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

Address: 401 E 1ST STREET, SANFORD, FL, 32771, US
Mail Address: 401 E 1ST STREET, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BEY DAWUD ALLANTU SHEIK Vice Chairman 401 E. 1ST STREET, SANFORD, FL, 32771
ZION EL ANU TAFARI SHEIK Chairman 401 E. 1ST STREET, SANFORD, FL, 32771
DANIEL EL AMADI NEGASH SHEIK Director 401 E. 1ST. STREET, SANFORD, FL, 32771
Bey Montego ESHEIK Director 401 E 1ST STREET, SANFORD, FL, 32771
BEY DAWUD ALLANTU Agent 401 E 1ST STREET, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000160984 ELDERBERG FOUNDATION ACTIVE 2022-12-28 2027-12-31 - 401 E. 1ST STREET #2744, SANFORD, FL, 32772
G20000104267 PROJECT NUC ACTIVE 2020-08-14 2025-12-31 - 37 NORTH ORANGE AVE, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 401 E 1ST STREET, #2744, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 401 E 1ST STREET, #2744, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 401 E 1ST STREET, #2744, SANFORD, FL 32771 -
AMENDMENT 2020-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-01-07
Amendment 2020-11-23
ANNUAL REPORT 2020-05-12
Foreign Non-Profit 2019-06-17
Off/Dir Resignation 2019-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State