Search icon

KAZUKI SUSHI BAR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAZUKI SUSHI BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAZUKI SUSHI BAR 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: 08 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2016 (9 years ago)
Document Number: L14000157269
FEI/EIN Number 47-2069487

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

Address: 10141 W FLAGLER STREET, MIAMI, FL, 33172, US
Mail Address: 10141 W FLAGLER STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON JESUS A Managing Member 11249 NW 87 TERRACE, DORAL, FL, 33178
MENESES JESUS A Managing Member 9740 NW 10 TERR, MIAMI, FL, 33172
LEON JESUS Agent 11249 NW 87th Ter,, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115476 JAPANESE SOKAI PERUVIAN SUSHI BAR EXPIRED 2015-11-13 2020-12-31 - 10141 W FLAGLER STREET UNIT D130-D140, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-01 LEON, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 11249 NW 87th Ter,, DORAL, FL 33178 -
LC AMENDMENT 2016-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 10141 W FLAGLER STREET, D130 - D140, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-01-15 10141 W FLAGLER STREET, D130 - D140, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000070249 TERMINATED 1000000857672 DADE 2020-01-27 2030-01-29 $ 8,008.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
LC Amendment 2016-06-14
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
205646.00
Total Face Value Of Loan:
205646.00
Date:
2020-05-26
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:
17471.00
Total Face Value Of Loan:
146888.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129417
Current Approval Amount:
146888
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147930.3
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205646
Current Approval Amount:
205646
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
207110.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State