Search icon

HAYAMA USA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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