Search icon

Mazukama Group LLC

Company Details

Name: Mazukama Group LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Mar 2016 (9 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 001661094
ZIP code: 02893
County: Kent County
Principal Address: 55 LONSDALE STREET, WEST WARWICK, RI, 02893, USA
Mailing Address: 413 CENTRAL AVE SUITE 14-102, PAWTUCKET, RI, 02861, USA
Purpose: ADMINISTRATIVE, CONSULTING AND CONSTRUCTION MANAGEMENT FOR LAND AND ASSET DEVELOPMENTS IN DRC, AFRICA.

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DIDIER ZUENDOKI Agent 409 ARMISTICE BOULEVARD, PAWTUCKET, RI, 02861, USA

Manager

Name Role Address
DIDIER ZUENDOKI Manager 55 LONSDALE STREET WEST WARWICK, RI 02893 USA

Filings

Number Name File Date
202210313590 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106310470 Revocation Notice For Failure to File An Annual Report 2021-12-03
202060950350 Annual Report 2020-10-04
202047780460 Annual Report 2020-08-06
202045450130 Revocation Notice For Failure to File An Annual Report 2020-07-20
201994464100 Annual Report 2019-05-28
201992680700 Revocation Notice For Failure to File An Annual Report 2019-05-13
201749440250 Annual Report 2017-09-10
201600398940 Miscellaneous Filing (Fee Applicable) 2016-06-09
201699702390 Revocation Notice For Failure to Replace Filing Fee 2016-05-27

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State