Entity Name: | HIRO'S SUSHI & STEAK HOUSE USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 22 Nov 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L13000164190 |
FEI/EIN Number | 46-4169542 |
Address: | 13030 N. DALE MABRY, TAMPA, FL 33618 |
Mail Address: | 13030 N. DALE MABRY, TAMPA, FL 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABB, HARRY, CPA | Agent | 28163 U.S. HWY 19 N., SUITE 204, CLEARWATER, FL 33761 |
Name | Role | Address |
---|---|---|
Nguyen, Hoang-Nhan Tran | Managing Member | 13030 N. DALE MABRY, TAMPA, FL 33618 |
Zygiel, Christopher David | Managing Member | 13030 N. DALE MABRY HWY, Tampa, FL 33618 |
C.Z., INC. | Managing Member | No data |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000062362 | OCEAN BLUE SUSHI BAR | EXPIRED | 2014-06-18 | 2019-12-31 | No data | 13030 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2013-12-02 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000452759 | ACTIVE | 1000000717834 | HILLSBOROU | 2016-07-20 | 2036-07-27 | $ 14,842.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000489926 | ACTIVE | 1000000716543 | HILLSBOROU | 2016-07-05 | 2036-08-17 | $ 29,907.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-07-20 |
AMENDED ANNUAL REPORT | 2016-06-14 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-12-21 |
AMENDED ANNUAL REPORT | 2015-12-15 |
AMENDED ANNUAL REPORT | 2015-09-10 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-05-02 |
CORLCMMRES | 2014-01-22 |
LC Amendment | 2013-12-02 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State