Entity Name: | MAYSARA CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAYSARA CAPITAL, 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: |
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: | 28 Apr 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Dec 2019 (5 years ago) |
Document Number: | L15000074791 |
FEI/EIN Number |
20-4893448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Brickell Ave, 8th Floor, Miami, FL, 33131, US |
Mail Address: | Attn; Rakesh Khilnani, 801Brickell Ave, 8th Floor, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nemitz-Khilnani Sandra | President | 801 Brickell Avenue, Miami, FL, 33131 |
Nemitz-Khilnani Sandra | Agent | Attn; Rakesh Khilnani, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 801 Brickell Ave, 8th Floor, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 801 Brickell Ave, 8th Floor, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | Nemitz-Khilnani, Sandra | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | Attn; Rakesh Khilnani, 801Brickell Ave, 8th Floor, Miami, FL 33131 | - |
LC NAME CHANGE | 2019-12-04 | MAYSARA CAPITAL, LLC | - |
MERGER | 2015-05-08 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000151299 |
LC NAME CHANGE | 2015-05-01 | AYSARA CAPITAL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-14 |
LC Name Change | 2019-12-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State