Search icon

MIKA SUSHI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MIKA SUSHI 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: 18 May 2015 (10 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: L15000087238
FEI/EIN Number 47-4125819

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

Address: 5510 W COLONIAL DR, ORLANDO, FL, 32808, US
Mail Address: 5510 W COLONIAL DR, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SANG D Authorized Member 5510 W COLONIAL DR, ORLANDO, FL, 32808
LEE SANG D Agent 5510 W COLONIAL DR, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029486 KOREAN KITCHEN ACTIVE 2022-03-07 2027-12-31 - 5510 W COLONIAL DR, SUITE 106, ORLANDO, FL, 32808
G19000009897 KAIZEN IZAKAYA EXPIRED 2019-01-18 2024-12-31 - 54 W CHURCH ST, SUITE 170, ORLANDO, FL, 32801
G16000036191 AMURA EXPIRED 2016-04-08 2021-12-31 - 54 W. CHURCH STREET SUITE 170, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 5510 W COLONIAL DR, SUITE 106, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 5510 W COLONIAL DR, SUITE 106, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2022-01-05 5510 W COLONIAL DR, SUITE 106, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2019-10-14 LEE, SANG D -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-03-22 - -
LC AMENDMENT 2016-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000158053 ACTIVE 1000000981854 ORANGE 2024-02-29 2044-03-20 $ 68,132.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-27
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-22
LC Amendment 2017-03-22
LC Amendment 2016-07-06
ANNUAL REPORT 2016-02-05

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
822829.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-04
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:
24500.00
Total Face Value Of Loan:
24500.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-21
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-20
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:
-25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20206.03
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24802.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State