Entity Name: | HIBACHI GRILL MASTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIBACHI GRILL MASTERS, 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: |
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: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000087570 |
FEI/EIN Number |
47-4334905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8405 Mills Dr, STE 202, MIAMI, FL, 33183, US |
Mail Address: | 15525 SW 15TH TER, MIAMI, FL, 33194, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAU BRIAN T | Manager | 15525 SW 15TH TER, MIAMI, FL, 33194 |
EACHES LINDA | Manager | 15525 SW 15TH TER, MIAMI, FL, 33194 |
LAU BRIAN T | Agent | 15525 SW 15TH TER, MIAMI, FL, 33194 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000083875 | SUSHI AND PAN | EXPIRED | 2019-08-08 | 2024-12-31 | - | 9061 SW 107 AVENUE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-19 | 8405 Mills Dr, STE 202, MIAMI, FL 33183 | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 15525 SW 15TH TER, MIAMI, FL 33194 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 8405 Mills Dr, STE 202, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | LAU, BRIAN T | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000628341 | TERMINATED | 1000000908797 | DADE | 2021-12-01 | 2041-12-08 | $ 4,930.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-05-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State