Search icon

THE SUSHI SPOT LLC - Florida Company Profile

Company Details

Entity Name: THE SUSHI SPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE SUSHI SPOT 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: 07 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000111480
FEI/EIN Number 46-3388928

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

Address: 160 ANDALUSIA AVE, CORAL GABLES, FL 33134
Mail Address: 160 ANDALUSIA AVENUE, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RBS FAMILY FOODS, LLC Manager -
Al Choufi Naim, Adel Alberto Agent 200 SE 15 RD, MIAMI, FL 33129
Al Choufi Naim, Adel Alberto Manager 6280 NW 173rd St, Apt 1238 Miami, FL 33015
Jbour Al Choufi, Faez de Jesus President 6280 NW 173rd St, Apt 1238 Miami, FL 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089842 FISH & LAMB EXPIRED 2018-08-13 2023-12-31 - 160 ANDALUSIA AVE, MIAMI, FL, 33134
G14000101951 OBBA SUSHI CORAL GABLES EXPIRED 2014-10-07 2019-12-31 - 160 ANDALUSIA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-29 Al Choufi Naim, Adel Alberto -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 200 SE 15 RD, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 160 ANDALUSIA AVE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-03-21 160 ANDALUSIA AVE, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000143061 TERMINATED 1000000862611 DADE 2020-03-02 2040-03-04 $ 963.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000143079 TERMINATED 1000000862612 DADE 2020-03-02 2040-03-04 $ 6,416.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000009199 ACTIVE 1000000808216 DADE 2018-12-28 2039-01-02 $ 5,470.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-29
AMENDED ANNUAL REPORT 2018-10-31
AMENDED ANNUAL REPORT 2018-10-04
AMENDED ANNUAL REPORT 2018-08-24
AMENDED ANNUAL REPORT 2018-08-13
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State