Search icon

AMERICAN SUSHI LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN SUSHI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SUSHI 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: 11 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: L08000077089
FEI/EIN Number 263110419

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

Address: 200 S.E. 15TH RD., MIAMI, FL, 33129, US
Mail Address: 200 S.E. 15TH RD., MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA WALTER Vice President 200 S.E. 15TH RD., MIAMI, FL, 33129
ZAPATA WALTER Agent 200 S.E. 15TH RD., MIAMI, FL, 33129
TUFIC AKIL Director 200 S.E. 15TH RD., MIAMI, FL, 33129
TUFIC AKIL President 200 S.E. 15TH RD., MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162515 OBBA SUSHI & MORE EXPIRED 2009-10-06 2014-12-31 - 2885 SW 3RD AVE, SUITE 300A, MIAMI, FL, 33129
G08309700012 OBBA SUSHI EXPIRED 2008-11-04 2013-12-31 - 85 NW 47 ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 200 S.E. 15TH RD., #2, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 200 S.E. 15TH RD., #2, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 200 S.E. 15TH RD., #2, MIAMI, FL 33129 -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-12-05 - -
LC AMENDMENT 2008-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000059640 TERMINATED 1000000810624 DADE 2019-01-15 2039-01-23 $ 32,126.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000047223 TERMINATED 1000000810165 DADE 2019-01-11 2039-01-16 $ 13,663.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000800805 TERMINATED 1000000804624 DADE 2018-11-21 2038-12-12 $ 15,629.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6882007210 2020-04-28 0455 PPP 200 Southeast 15th Road, Miami, FL, 33129-1200
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 190652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 33129-1200
Project Congressional District FL-27
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193221.88
Forgiveness Paid Date 2021-09-16
3713128703 2021-03-31 0455 PPS 200 SE 15th Rd, Miami, FL, 33129-1200
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266898
Loan Approval Amount (current) 266898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 33129-1200
Project Congressional District FL-27
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271095.25
Forgiveness Paid Date 2022-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State