Search icon

SAWA HIBACHI STEAKHOUSE & SUSHI BAR, LLC - Florida Company Profile

Company Details

Entity Name: SAWA HIBACHI STEAKHOUSE & SUSHI BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAWA HIBACHI STEAKHOUSE & SUSHI BAR, 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: 27 Oct 2009 (15 years ago)
Date of dissolution: 12 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2024 (9 months ago)
Document Number: L09000104004
FEI/EIN Number 272536248

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

Address: 10817 SOUTH JOG ROAD, SUITE 210, BOYNTON BEACH, FL, 33437
Mail Address: 10817 SOUTH JOG ROAD, SUITE 210, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN BAOYU Manager 10817 SOUTH JOG ROAD, SUITE 210, BOYNTON BEACH, FL, 33437
CHEN BAOLAN Manager 10817 S JOG ROAD STE 210, BOYNTON BEACH, FL, 33437
CHEN BAOYU Agent 10817 SOUTH JOG ROAD, SUITE 210, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-12 - -
REINSTATEMENT 2010-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-20 10817 SOUTH JOG ROAD, SUITE 210, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-20 10817 SOUTH JOG ROAD, SUITE 210, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2010-10-20 10817 SOUTH JOG ROAD, SUITE 210, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2010-10-20 CHEN, BAOYU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6758268402 2021-02-11 0455 PPS 10817 S Jog Rd Ste 210, Boynton Beach, FL, 33437-0911
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67522
Loan Approval Amount (current) 67522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33437-0911
Project Congressional District FL-22
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67904.32
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State