Search icon

HIROKO MATSUMURA LLC - Florida Company Profile

Company Details

Entity Name: HIROKO MATSUMURA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIROKO MATSUMURA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: L14000004853
FEI/EIN Number 46-4480571

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

Address: 18501 Pines Blvd, #105, Pembroke Pines, FL, 33029, US
Mail Address: 18501 Pines Blvd, Suite 105, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATSUMURA HIROKO Manager 18501 Pines Blvd, Pembroke Pines, FL, 33029
MATSUMURA HIROKO Agent 18501 Pines Blvd, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025331 DELI FUSION CATERING EXPIRED 2017-03-09 2022-12-31 - 11330 MILLPOND GREENS DR, BOYNTON BEACH, FL, 33473
G15000043688 SUN LAND INVESTMENTS EXPIRED 2015-04-30 2020-12-31 - 22521 SW 66TH AVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 18501 Pines Blvd, #105, Pembroke Pines, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 18501 Pines Blvd, #105, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2022-04-10 18501 Pines Blvd, #105, Pembroke Pines, FL 33029 -
REINSTATEMENT 2019-04-11 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 MATSUMURA, HIROKO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13
Florida Limited Liability 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State