Entity Name: | HAYAMA USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAYAMA USA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 10 Jun 2005 (20 years ago) |
Document Number: | L05000057584 |
FEI/EIN Number |
202982911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39248 B AVE, ZEPHYRHILLS, FL, 33542 |
Mail Address: | 39248 B AVE, ZEPHYRHILLS, FL, 33542 |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOI FUMIHIRO | Managing Member | 39248 B. AVE, ZEPHYRHILLS, FL, 33542 |
AYA BURKHART | Managing Member | 4605 POINTE O WOODS DR, WESLY CHAPEL, FL, 33543 |
FUMI DOI | Agent | 39248 B AVE., ZEPHYRHILLS, FL, 33542 |
RIDGEBACK INVESTMENTS, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 39248 B AVE, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 39248 B AVE, ZEPHYRHILLS, FL 33542 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | FUMI, DOI | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 39248 B AVE., ZEPHYRHILLS, FL 33542 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000058587 | TERMINATED | 1000000072251 | 018435 000667 | 2008-02-12 | 2028-02-20 | $ 20,984.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State