Search icon

TAMARA LEE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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