Search icon

MATSURI, INC. - Florida Company Profile

Company Details

Entity Name: MATSURI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATSURI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Jan 1988 (37 years ago)
Document Number: K12715
FEI/EIN Number 650035139

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5759 BIRD ROAD, MIAMI, FL, 33155
Mail Address: 5759 BIRD ROAD, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTO, KO President 19509 SW 80TH COURT, MIAMI, FL, 33157
GOTO, KO Director 19509 SW 80TH COURT, MIAMI, FL, 33157
GOTO, KO Agent 19509 SW 80TH COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 19509 SW 80TH COURT, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1994-03-16 GOTO, KO -
CHANGE OF PRINCIPAL ADDRESS 1989-02-22 5759 BIRD ROAD, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1989-02-22 5759 BIRD ROAD, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4952647701 2020-05-01 0455 PPP 5759 SW 40TH STREET, MIAMI, FL, 33155
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219964
Loan Approval Amount (current) 219964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 29
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222953.1
Forgiveness Paid Date 2021-09-15
1342848403 2021-02-01 0455 PPS 5759, MIAMI, FL, 33155
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308010.5
Loan Approval Amount (current) 308010.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155
Project Congressional District FL-27
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311107.72
Forgiveness Paid Date 2022-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State