Entity Name: | ZUMA JAPANESE RESTAURANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | F09000002669 |
FEI/EIN Number |
42-1676067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18E 41st Street, Suite 1102, New York, NY 10017 |
Mail Address: | 18E 41st Street, Suite 1102, New York, NY 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BECKER, RAINER | Director | 2nd Floor, King's Court, 2-16 Goodge Street London W1T 2QA GB |
BECKER, RAINER | President | 2nd Floor, King's Court, 2-16 Goodge Street London W1T 2QA GB |
Koch, Sven | Director | 2nd Floor, King's Court, 2-16 Goodge Street London W1T 2QA GB |
Koch, Sven | Vice President | 2nd Floor, King's Court, 2-16 Goodge Street London W1T 2QA GB |
Koch, Sven | Secretary | 2nd Floor, King's Court, 2-16 Goodge Street London W1T 2QA GB |
Akdag, Tevfik | Director | 2nd Floor King’s Court, 2-16 Goodge Street London W1T 2QA GB |
Akdag, Tevfik | Vice President | 2nd Floor King’s Court, 2-16 Goodge Street London W1T 2QA GB |
Akdag, Tevfik | Asst. Secretary | 2nd Floor King’s Court, 2-16 Goodge Street London W1T 2QA GB |
Drysdale, Simon | Vice President | 2nd Floor King’s Court, 2-16 Goodge Street London W1T 2QA GB |
Drysdale, Simon | Treasurer | 2nd Floor King’s Court, 2-16 Goodge Street London W1T 2QA GB |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 18E 41st Street, Suite 1102, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 18E 41st Street, Suite 1102, New York, NY 10017 | - |
REINSTATEMENT | 2020-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-01 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000006694 | TERMINATED | 1000000911195 | DADE | 2021-12-22 | 2042-01-05 | $ 181,760.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-06 |
REINSTATEMENT | 2020-12-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State