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