Entity Name: | BENIHANA NATIONAL OF FLORIDA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 10 Oct 1983 (41 years ago) |
Document Number: | 858066 |
FEI/EIN Number | 59-2333413 |
Address: | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 |
Mail Address: | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Loy, Tyler | Treasurer | 1624 Market St., STE. 311 Denver, CO 80202 |
Name | Role | Address |
---|---|---|
Hing, Christi | Secretary | 1624 Market St., STE. 311 Denver, CO 80202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000083726 | HIBACHI KO | ACTIVE | 2021-06-23 | 2026-12-31 | No data | 3602 SE OCEAN BLVD., STUART, FL, 34996 |
G21000083727 | HIBACHI KO | ACTIVE | 2021-06-23 | 2026-12-31 | No data | 276 E. COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL, 33308 |
G21000083733 | HIBACHI KO | ACTIVE | 2021-06-23 | 2026-12-31 | No data | 1665 NE 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141 |
G21000083737 | HIBACHI KO | ACTIVE | 2021-06-23 | 2026-12-31 | No data | 3261 S.W. 160 AVENUE, MIRAMAR, FL, 33027 |
G19000021244 | RA STUART | EXPIRED | 2019-02-12 | 2024-12-31 | No data | 3602 SE OCEAN BLVD., STUART, FL, 34996 |
G19000021248 | RA CORAL SPRINGS | EXPIRED | 2019-02-12 | 2024-12-31 | No data | 1695 N UNIVERSITY DR., CORAL SPRINGS, FL, 33071 |
G19000021239 | RA FT. LAUDERDALE | EXPIRED | 2019-02-12 | 2024-12-31 | No data | 276 E COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-20 | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2010-07-02 | CORPORATE CREATIONS NETWORK, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KIMBERLY PEART, VS BENIHANA NATIONAL OF FLORIDA CORP., etc., | 3D2020-1653 | 2020-11-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KIMBERLY PEART |
Role | Appellant |
Status | Active |
Representations | Carlos A. Velasquez |
Name | BENIHANA NATIONAL OF FLORIDA CORP. |
Role | Appellee |
Status | Active |
Representations | JOHN MCCLURE |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-10 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | BENIHANA NATIONAL OF FLORIDA CORP. |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 20, 2020. |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-12-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-12-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | KIMBERLY PEART |
Docket Date | 2020-11-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-11-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-02 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-26 |
Off/Dir Resignation | 2019-10-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State