Entity Name: | GS NAKAMURA CAPITAL MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GS NAKAMURA CAPITAL MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 08 Jan 2004 (21 years ago) |
Date of dissolution: | 01 Mar 2006 (19 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2006 (19 years ago) |
Document Number: | L04000002148 |
FEI/EIN Number |
200502218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2977 MCFARLANE ROAD, SUITE 303, COCONUT GROVE, FL, 33133 |
Mail Address: | 2977 MCFARLANE ROAD, SUITE 303, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GS NAKAMURA CAPITAL MANAGEMENT LLC, NEW YORK | 3003668 | NEW YORK |
Name | Role | Address |
---|---|---|
SCHEIN GREGORY J | Managing Member | 2915 EMATHLA STREET, COCONUT GROVE, FL, 33133 |
NAKAMURA ROYDEN K | Managing Member | 23 LUDLOW STREET, NEW YORK, NY, 10002 |
SCHEIN GREGORY | Agent | 2977 MCFARLANE ROAD, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2006-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 2977 MCFARLANE ROAD, SUITE 303, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2005-04-26 | 2977 MCFARLANE ROAD, SUITE 303, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-26 | 2977 MCFARLANE ROAD, SUITE 303, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-19 | SCHEIN, GREGORY | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2006-03-01 |
ANNUAL REPORT | 2005-04-26 |
Reg. Agent Change | 2004-04-19 |
Florida Limited Liabilites | 2004-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State