Search icon

MAMBU AMERICAS, INC.

Headquarter

Company Details

Entity Name: MAMBU AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: P17000025366
FEI/EIN Number 82-0907193
Address: 1441 Brickell Avenue, ATTN: SOTO, MIAMI, FL, 33131, US
Mail Address: C/O PAG LAW (ATTN: SOTO), 1441 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAMBU AMERICAS, INC., ALABAMA 000-533-897 ALABAMA
Headquarter of MAMBU AMERICAS, INC., NEW YORK 5474644 NEW YORK
Headquarter of MAMBU AMERICAS, INC., ILLINOIS CORP_71764249 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAMBU AMERICAS, INC. 401(K) PLAN 2020 820907193 2021-06-02 MAMBU AMERICAS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 3059791410
Plan sponsor’s address 201 S BISCAYNE BLVD, SUITE 1420, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing BANKE PHILLIPS
Valid signature Filed with authorized/valid electronic signature
MAMBU AMERICAS, INC. 401(K) PLAN 2019 820907193 2020-06-05 MAMBU AMERICAS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 3059791410
Plan sponsor’s address 201 S BISCAYNE BLVD, SUITE 1420, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing BANKE PHLLIPS
Valid signature Filed with authorized/valid electronic signature
MAMBU AMERICAS, INC. 401(K) PLAN 2018 820907193 2019-07-08 MAMBU AMERICAS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 3059791410
Plan sponsor’s address 78 SW 7TH STREET, SUITE 500, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing BANKE PHILLIPS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PAG.LAW PLLC Agent

Director

Name Role Address
Zandona Fernando Director 1441 Brickell Avenue, MIAMI, FL, 33131
FLOREZ DAVID Director 1441 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-23 1441 Brickell Avenue, ATTN: SOTO, Suite 1120, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-10-23 1441 Brickell Avenue, ATTN: SOTO, Suite 1120, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2023-10-23 PAG Law PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 1441 Brickell Avenue, ATTN: SOTO, STE 1120, MIAMI, FL 33131 No data
AMENDMENT 2023-02-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-23
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-04-28
Amendment 2023-02-27
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-12-23
ANNUAL REPORT 2020-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State