Search icon

SHOGUN MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: SHOGUN MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOGUN 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: 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000116318
FEI/EIN Number 264042438

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

Address: 545 N. CONGRESS AVE, BOYNTON BEACH, FL, 33426-3446, US
Mail Address: 10474 Utopia Cir. South, BOYNTON BEACH, FL, 33437-5542, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM KWANG Manager 10474 Utopia Cir. South, BOYNTON BEACH, FL, 334375542
KIM KWANG M Agent 10474 Utopia Cir. South, BOYNTON BEACH, FL, 334375542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116968 KIMURA JAPANESE STEAK AND SEAFOOD HOUSE EXPIRED 2017-10-25 2022-12-31 - 10474 UTOPIA CIRCLE SOUTH, BOYNTON BEACH, FL, 33437-5542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 545 N. CONGRESS AVE, BOYNTON BEACH, FL 33426-3446 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 10474 Utopia Cir. South, BOYNTON BEACH, FL 33437-5542 -
CHANGE OF MAILING ADDRESS 2013-03-15 545 N. CONGRESS AVE, BOYNTON BEACH, FL 33426-3446 -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-10-05 - -
REGISTERED AGENT NAME CHANGED 2009-10-05 KIM, KWANG MGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-15
REINSTATEMENT 2012-01-26
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-10-05
Florida Limited Liability 2008-12-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State