Search icon

TAMESIS KAPITAL LLC - Florida Company Profile

Company Details

Entity Name: TAMESIS KAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMESIS KAPITAL 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: 31 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2024 (10 months ago)
Document Number: L16000001213
FEI/EIN Number 81-0984636

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL, 33023, US
Address: 7951 RIVIERA BLVD., SUITE 101, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAND TAMESIS SA Authorized Member 7951 RIVIERA BLVD, STE 101, MIRAMAR, FL, 33023
GIHA MURO NABILA LEYLA Manager 400 SUNNY ISLES BLVD APT 1415, SUNNY ISLES BEACH, FL, 331605092
USA ACCOUNTING 4 US, CORP. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 7951 RIVIERA BLVD., SUITE 101, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-03-05 7951 RIVIERA BLVD., SUITE 101, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2022-03-23 USA ACCOUNTING 4 US CORP -
LC AMENDMENT 2016-01-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
LC Amendment 2024-05-24
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State