Search icon

HIRO'S SUSHI & STEAK HOUSE USA, LLC

Company Details

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

Agent

Name Role Address
RABB, HARRY, CPA Agent 28163 U.S. HWY 19 N., SUITE 204, CLEARWATER, FL 33761

Managing Member

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

Fictitious Names

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

Events

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

Debts

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

Documents

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