Search icon

SUSHI SIAM DORAL LLC - Florida Company Profile

Company Details

Entity Name: SUSHI SIAM DORAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSHI SIAM DORAL 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: 12 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000175907
FEI/EIN Number 47-2322537

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

Address: 7510 BEACH VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
Mail Address: 7510 BEACH VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETHONGKOME YONGYUTH Manager 7510 BEACH VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
KNATTONGCOME SIRIPHAN Manager 7510 BEACH VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
KNATTONGCOME CHARCHRIS Y Manager 7510 BEACH VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
NETHONGKOME YONGYUTH Agent 7510 BEACH VIEW DRIVE, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017620 ARCHITOH ACTIVE 2020-02-08 2025-12-31 - 7510 BEACHVIEW DRIVE, NORTH BAY VILLAGE, FL, 33141
G17000053916 BATTOSAI RESTAURANT EXPIRED 2017-05-15 2022-12-31 - 7510 BEACH VIEW DR, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-09 - -
REGISTERED AGENT NAME CHANGED 2020-01-09 NETHONGKOME, YONGYUTH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-03-04
Florida Limited Liability 2014-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State