Search icon

SUSHI2MEE.L.L.C. - Florida Company Profile

Company Details

Entity Name: SUSHI2MEE.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSHI2MEE.L.L.C. 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: 15 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jan 2015 (10 years ago)
Document Number: L14000146933
FEI/EIN Number 47-1914000

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

Address: 11865 Sw 26 St, MIAMI, FL, 33175, US
Mail Address: PO BOX 972262, MIAMI, FL, 33197, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANIZ DENISE Manager PO BOX 972262, MIAMI, FL, 33197
Yaniz Mercedes Manager PO BOX 972262, MIAMI, FL, 33197
YANIZ DENISE Agent 11865 Sw 26 St, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128955 SUSHI-MEE ASIAN CUISINE,SUSHI2MEE,SUSHI CAFE AND MORE EXPIRED 2015-12-21 2020-12-31 - PO BOX 562141, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-25 11865 Sw 26 St, C26, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 11865 Sw 26 St, C26, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 11865 Sw 26 St, C26, MIAMI, FL 33175 -
LC AMENDMENT 2015-01-05 - -
REGISTERED AGENT NAME CHANGED 2015-01-05 YANIZ, DENISE -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-06-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37906.29

Date of last update: 01 Jun 2025

Sources: Florida Department of State