Entity Name: | RA SUSHI SOUTH MIAMI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Jan 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jan 2018 (7 years ago) |
Document Number: | F06000007744 |
FEI/EIN Number |
450549557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21500 Biscayne Blvd., Suite 900, Aventura, FL, 33180, US |
Mail Address: | 21500 BISCAYNE BOULEVARD, SUITE 900, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Baldwin Thomas | Chief Executive Officer | 8750 NW 36th Street #300, Doral, FL, 33178 |
MENDOZA CRISTINA L | Secretary | 8750 NW 36th Street #300, Doral, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08170700038 | RA SUSHI BAR RESTAURANT | EXPIRED | 2008-06-18 | 2013-12-31 | - | 8685 NW 53RD TERRACE STE201, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 | - |
REGISTERED AGENT CHANGED | 2018-01-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-20 | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-02 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-02 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
Withdrawal | 2018-01-23 |
ANNUAL REPORT | 2017-04-21 |
AMENDED ANNUAL REPORT | 2016-11-01 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-13 |
AMENDED ANNUAL REPORT | 2014-11-10 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State