Search icon

SUSHI SAKE KILLIAN, LLC - Florida Company Profile

Company Details

Entity Name: SUSHI SAKE KILLIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSHI SAKE KILLIAN, 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: 25 Jun 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L15000110755
FEI/EIN Number 47-4412471

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

Mail Address: 7175 SW 47 Street, MIAMI, FL, 33155, US
Address: 10834 SW 104 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUAYO JAMES Authorized Member 7175 SW 47 Street, MIAMI, FL, 33155
Lovera, Jr Favio D Member 7175 SW 47 Street, MIAMI, FL, 33155
AGUAYO JAMES Agent 7175 SW 47 Street, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 7175 SW 47 Street, 206, MIAMI, FL 33155 -
LC DISSOCIATION MEM 2017-01-10 - -
CHANGE OF MAILING ADDRESS 2016-01-14 10834 SW 104 ST, MIAMI, FL 33176 -
LC AMENDMENT AND NAME CHANGE 2015-12-01 SUSHI SAKE KILLIAN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-12-01 10834 SW 104 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
CORLCDSMEM 2017-01-10
AMENDED ANNUAL REPORT 2016-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3235837310 2020-04-29 0455 PPP 7175 SW 47TH ST Unit 206, MIAMI, FL, 33155-4637
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90015
Loan Approval Amount (current) 90015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33155-4637
Project Congressional District FL-27
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91187.7
Forgiveness Paid Date 2021-08-19
3267698404 2021-02-04 0455 PPS 7175 SW 47th St, Miami, FL, 33155-4637
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126021
Loan Approval Amount (current) 126021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4637
Project Congressional District FL-27
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127708.28
Forgiveness Paid Date 2022-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State