Search icon

AFROZIKA MUSIC NETWORKS LLC - Florida Company Profile

Company Details

Entity Name: AFROZIKA MUSIC NETWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFROZIKA MUSIC NETWORKS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000017854
FEI/EIN Number 77-0627841

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

Address: 1127 15TH ST, PH 310, SACRAMENTO, CA, 95814, US
Mail Address: 1127 15TH ST, PH 310, SACRAMENTO, CA, 95814, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DZOTSI ERYCK Agent 200 UMBER ST NW, PALM BAY, FL, 32907
MENSAH JEAN-MARC P Chief Executive Officer 1127 15TH ST, SACRAMENTO, CA, 95814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-05-14 1127 15TH ST, PH 310, SACRAMENTO, CA 95814 -
LC AMENDMENT AND NAME CHANGE 2015-05-14 AFROZIKA MUSIC NETWORKS LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-05-14 1127 15TH ST, PH 310, SACRAMENTO, CA 95814 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 200 UMBER ST NW, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2015-04-28 DZOTSI, ERYCK -
REINSTATEMENT 2015-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
PENDING REINSTATEMENT 2010-11-02 - -
REINSTATEMENT 2010-11-01 - -

Documents

Name Date
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-03
LC Amendment and Name Change 2015-05-14
REINSTATEMENT 2015-04-28
REINSTATEMENT 2010-11-01
ANNUAL REPORT 2008-06-29
REINSTATEMENT 2007-09-19
ANNUAL REPORT 2006-04-27
Reg. Agent Change 2005-05-25
ANNUAL REPORT 2005-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State