Search icon

ZUMA JAPANESE RESTAURANT MIAMI LLC - Florida Company Profile

Company Details

Entity Name: ZUMA JAPANESE RESTAURANT MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ZUMA JAPANESE RESTAURANT MIAMI 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: 25 Aug 2008 (17 years ago)
Document Number: L08000080829
FEI/EIN Number 30-0535436

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

Address: 18E 41st Street, Suite 1102, New York, NY 10017
Mail Address: 18E 41st street, Suite 1102, New York, NY 10017
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUMA JAPANESE RESTAURANTS, INC. Manging Member -
BECKER, RAINER Vice President 2nd Floor, 2 16 Goodge Street London W1T 2QA GB
Koch, Sven President 2nd Floor King’s Court, 2-16 Goodge Street London W1T 2QA GB
Drysdale, Simon Secretary 2nd Floor King’s Court, 2-16 Goodge Street London W1T 2QA GB
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154688 ZUMA MIAMI EXPIRED 2009-09-11 2014-12-31 - 9100 S DADELAND BLVD 1011, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 18E 41st Street, Suite 1102, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2021-01-06 18E 41st Street, Suite 1102, New York, NY 10017 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5047967207 2020-04-27 0455 PPP 270 Biscayne Boulevard Way 0, Miami, FL, 33131-2123
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1504200
Loan Approval Amount (current) 1504200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33131-2123
Project Congressional District FL-27
Number of Employees 153
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1520704.42
Forgiveness Paid Date 2021-06-10
9073968510 2021-03-12 0455 PPS 270 Biscayne Boulevard Way, Miami, FL, 33131-2123
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 33131-2123
Project Congressional District FL-27
Number of Employees 153
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2015013.7
Forgiveness Paid Date 2021-12-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State