Entity Name: | TAMARA LEE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAMARA LEE 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: | 25 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000083303 |
FEI/EIN Number |
45-5562571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMAMY ITSHAK | Managing Member | 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309 |
NAYA USA INVESTMENT & MANAGEMENT, LLC | Managing Member | 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309 |
NAYA USA INVESTMENT & MANAGEMENT LLC | Agent | 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309 |
NMI INVESTMENT LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 6301 NW 5TH WAY, STE 2600, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 6301 NW 5TH WAY, STE 2600, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 6301 NW 5TH WAY, STE 2600, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | NAYA USA INVESTMENT & MANAGEMENT LLC | - |
LC AMENDMENT | 2012-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State