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. |
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 |
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 |
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 |
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 | - |
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 |
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