Search icon

GINZA 5, LLC - Florida Company Profile

Company Details

Entity Name: GINZA 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GINZA 5, 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: 05 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000040341
FEI/EIN Number 47-2464697

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

Address: 247-23 COLLINS AVE., MIAMI BEACH, FL 33140
Mail Address: c/o KG Hospitality Management LLC, 555 Washington Ave., Suite 235, MIAMI BEACH, FL 33139
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
KG HOSPITALITY MANAGEMENT LLC Manager
KG HOSPITALITY MANAGEMENT LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094046 JELSOMINO EXPIRED 2012-09-25 2017-12-31 - 247 23RD STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 555 Washington Ave, Suite 235, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-04-26 KG Hospitality Management LLC -
CHANGE OF MAILING ADDRESS 2021-04-26 247-23 COLLINS AVE., MIAMI BEACH, FL 33140 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDED AND RESTATED ARTICLES 2015-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-19 247-23 COLLINS AVE., MIAMI BEACH, FL 33140 -
LC AMENDMENT 2014-10-20 - -
REINSTATEMENT 2014-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000832724 ACTIVE 1000000596542 MIAMI-DADE 2014-03-13 2034-08-01 $ 9,849.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000832732 ACTIVE 1000000596550 HILLSBOROU 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000335652 TERMINATED 1000000592309 MIAMI-DADE 2014-03-10 2034-03-13 $ 14,880.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J14000335660 TERMINATED 1000000592310 MIAMI-DADE 2014-03-10 2024-03-13 $ 622.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13001785436 TERMINATED 1000000552885 MIAMI-DADE 2013-11-18 2023-12-26 $ 2,644.28 STATE OF FLORIDA0016661
J13001345116 TERMINATED 1000000521284 MIAMI-DADE 2013-08-29 2033-09-05 $ 48,747.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001140491 TERMINATED 13-5387 SP05 COUNTY COURT IN DADE COUNTY 2013-05-20 2018-06-24 $5,624.23 SYSCO SOUTH FLORIDA, INC., 12500 NW 112TH COURT, MEDLEY, FLORIDA 33178

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-19
LC Amended and Restated Art 2015-11-19
Reg. Agent Resignation 2015-11-02
ANNUAL REPORT 2015-04-24
LC Amendment 2014-10-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State