Search icon

MAYSARA CAPITAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Nemitz-Khilnani Sandra President 801 Brickell Avenue, Miami, FL, 33131
Nemitz-Khilnani Sandra Agent Attn; Rakesh Khilnani, Miami, FL, 33131

Events

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 -

Documents

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