Search icon

SUSHI BLUES CAFE INC. - Florida Company Profile

Company Details

Entity Name: SUSHI BLUES CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSHI BLUES CAFE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05582
FEI/EIN Number 650133077

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

Address: 2009 HARRISON ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2009 HARRISON ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUSHI BLUES CAFE INC 2009 650133077 2010-07-30 SUSHI BLUES CAFE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549299560
Plan sponsor’s address 2009 HARRISON ST, HOLLYWOOD, FL, 330200000

Plan administrator’s name and address

Administrator’s EIN 650133077
Plan administrator’s name SUSHI BLUES CAFE INC
Plan administrator’s address 2009 HARRISON ST, HOLLYWOOD, FL, 330200000
Administrator’s telephone number 9549299560

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing SUSHI BLUES CAFE INC
Valid signature Filed with authorized/valid electronic signature
SUSHI BLUES CAFE INC 2009 650133077 2010-07-29 SUSHI BLUES CAFE INC 7
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549299560
Plan sponsor’s address 2009 HARRISON ST, HOLLYWOOD, FL, 330200000

Plan administrator’s name and address

Administrator’s EIN 650133077
Plan administrator’s name SUSHI BLUES CAFE INC
Plan administrator’s address 2009 HARRISON ST, HOLLYWOOD, FL, 330200000
Administrator’s telephone number 9549299560

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing SUSHI BLUES CAFE INC
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
MASLAK JUNKO President 928 NE 24TH AVE, HALLANDALE, FL
MASLAK JUNKO Director 928 NE 24TH AVE, HALLANDALE, FL
MASLAK KENNETH Vice President 928 NE 24TH AVE, HALLANDALE, FL, 33009
MASLAK KENNETH Director 928 NE 24TH AVE, HALLANDALE, FL, 33009
CRABTREE MARI Treasurer 928 NE 24TH AVE, HALLANDALE, FL, 33009
MASLAK MELISSA Secretary 928 NE 24TH AVE, HALLANDALE, FL, 33009
MASLAK JUNKO Agent 928 NE 24TH AVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 2009 HARRISON ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2003-04-09 2009 HARRISON ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1998-03-13 MASLAK, JUNKO -
REGISTERED AGENT ADDRESS CHANGED 1998-03-13 928 NE 24TH AVE, HALLANDALE, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000540886 LAPSED 11-015452-CACE-05 BROWARD COUNTY CIRCUIT COURT 2015-05-04 2020-05-06 $55,000.00 CITY OF HOLLYWOOD, FLORIDA A MUNICIPAL CORPORATION ORGA, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State