Search icon

ZUMA JAPANESE RESTAURANTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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