Search icon

BENIHANA NATIONAL OF FLORIDA CORP.

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Treasurer

Name Role Address
Loy, Tyler Treasurer 1624 Market St., STE. 311 Denver, CO 80202

Secretary

Name Role Address
Hing, Christi Secretary 1624 Market St., STE. 311 Denver, CO 80202

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
KIMBERLY PEART, VS BENIHANA NATIONAL OF FLORIDA CORP., etc., 3D2020-1653 2020-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15664

Parties

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.

Documents

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