Entity Name: | MASAMUNE FT. LAUDERDALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASAMUNE FT. LAUDERDALE 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: |
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 Oct 2012 (13 years ago) |
Date of dissolution: | 22 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2019 (6 years ago) |
Document Number: | L12000134543 |
FEI/EIN Number |
46-1298213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2736 N. Federal Hwy, Fort Lauderdale, FL, 33306, US |
Mail Address: | 2736 N. Federal Hwy, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATAYAMA YUKIHISA | President | 2736 N. FEDERAL HWY, Fort Lauderdale, FL, 33306 |
HATAYAMA MACHIKO | Vice President | 2736 N. Federal Hwy, Fort Lauderdale, FL, 33306 |
HATAYAMA YUKIHISA | Agent | 2736 N. Federal Hwy, Fort Lauderdale, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | HATAYAMA, YUKIHISA | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 2736 N. Federal Hwy, Fort Lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 2736 N. Federal Hwy, Fort Lauderdale, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 2736 N. Federal Hwy, Fort Lauderdale, FL 33306 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-22 |
ANNUAL REPORT | 2019-01-06 |
AMENDED ANNUAL REPORT | 2018-08-11 |
AMENDED ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-12-19 |
AMENDED ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State