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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3713128703 | 2021-03-31 | 0455 | PPS | 200 SE 15th Rd, Miami, FL, 33129-1200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State