Search icon

MASAMUNE FT. LAUDERDALE LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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