Entity Name: | NYAMBOSE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NYAMBOSE L.L.C. 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: |
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: | 23 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Oct 2022 (3 years ago) |
Document Number: | L11000060951 |
FEI/EIN Number |
383846517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 ORANGE AVENUE, FT. PIERCE, FL, 34950, US |
Mail Address: | 6526 S Kanner Hwy, STUART, FL, 34997, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASONDO MSEBENZI M | Chief Executive Officer | 6526 S Kanner Hwy, STUART, FL, 34997 |
Masondo Msebenzi | Agent | 6526 S Kanner Hwy, Stuart, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052666 | THE DOYEN COMPANY | ACTIVE | 2015-05-29 | 2026-12-31 | - | 6526 S KANNER HWY, BOX 127, STUART, FL, 34997 |
G15000052685 | THE TOWN MAG | EXPIRED | 2015-05-29 | 2020-12-31 | - | 6526 S KANNER HWY BOX #127, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Masondo, Msebenzi | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 6526 S Kanner Hwy, #127, Stuart, FL 34997 | - |
LC AMENDMENT | 2022-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-10 | 111 ORANGE AVENUE, SUITE 319, FT. PIERCE, FL 34950 | - |
LC NAME CHANGE | 2015-02-24 | NYAMBOSE L.L.C. | - |
CHANGE OF MAILING ADDRESS | 2015-01-29 | 111 ORANGE AVENUE, SUITE 319, FT. PIERCE, FL 34950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-14 |
AMENDED ANNUAL REPORT | 2022-10-17 |
LC Amendment | 2022-10-13 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State