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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2565188408 | 2021-02-03 | 0455 | PPS | 10141 W Flagler St Ste 140, Miami, FL, 33174-1816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7116597708 | 2020-05-01 | 0455 | PPP | 10141 W FLAGLER ST STE 140, MIAMI, FL, 33174-1816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State