Search icon

UMI SUSHI HOUSE LLC - Florida Company Profile

Company Details

Entity Name: UMI SUSHI HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UMI SUSHI HOUSE 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: 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: 23 May 2014 (11 years ago)
Date of dissolution: 09 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: L14000083973
FEI/EIN Number 46-5746003

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

Mail Address: 112 BOWERY, 1FL, NEW YORK, NY, 10013, US
Address: 106 HANDCOCK BRIDGE PKWY STE C13, CAPE CORAL, FL, 32991
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU XING T Member 1623 SE 21ST ST, CAPE CORAL, FL, 32990
LIU XING T Agent 1623 SE 21ST STREET, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-09 - -
CHANGE OF MAILING ADDRESS 2016-02-23 106 HANDCOCK BRIDGE PKWY STE C13, CAPE CORAL, FL 32991 -
LC AMENDMENT 2014-11-18 - -
REGISTERED AGENT NAME CHANGED 2014-11-18 LIU, XING T -
LC AMENDMENT 2014-10-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-18
LC Amendment 2014-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1914947409 2020-05-05 0455 PPP 106 HNCK BRG PKWY W STE C13, CAPE CORAL, FL, 33991-2092
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17545
Loan Approval Amount (current) 17545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33991-2092
Project Congressional District FL-19
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17666.61
Forgiveness Paid Date 2021-01-14
5970518506 2021-03-02 0455 PPS 106 Hancock Bridge Pkwy W Ste C13, Cape Coral, FL, 33991-2092
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24563
Loan Approval Amount (current) 24563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33991-2092
Project Congressional District FL-19
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24680.77
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State