Search icon

RA SUSHI SOUTH MIAMI CORP.

Company Details

Entity Name: RA SUSHI SOUTH MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Baldwin Thomas Chief Executive Officer 8750 NW 36th Street #300, Doral, FL, 33178

Secretary

Name Role Address
MENDOZA CRISTINA L Secretary 8750 NW 36th Street #300, Doral, FL, 33178

Fictitious Names

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 No data 8685 NW 53RD TERRACE STE201, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-23 No data No data
CHANGE OF MAILING ADDRESS 2018-01-23 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 No data
REGISTERED AGENT CHANGED 2018-01-23 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL 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
REGISTERED AGENT ADDRESS CHANGED 2010-07-02 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 No data

Documents

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 Feb 2025

Sources: Florida Department of State