Entity Name: | SOYA SUSHI BAR OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOYA SUSHI BAR OF FLORIDA, 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: | 06 Jun 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Nov 2019 (5 years ago) |
Document Number: | L16000109315 |
FEI/EIN Number |
81-5146475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11402 NW 41ST STREET, DORAL, FL, 33178, US |
Mail Address: | 11402 NW 41ST STREET, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMUDEZ BERNARDO | Manager | 3600 MYSTIC POINTE DR, APT 1013, AVENTURA, FL, 33133 |
De Varona Law | Agent | 350 Camino Gardens Blvd Ste. 105, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000036430 | EL SUSHI BY SOYA | ACTIVE | 2025-03-13 | 2030-12-31 | - | 11402 NW 41 STREET SUITE116, DORAL, FL, 33178 |
G24000053887 | SOYA SUSHI BAR | ACTIVE | 2024-04-23 | 2029-12-31 | - | 11402 NW 41 ST UNIT 116, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-03 | 11402 NW 41ST STREET, SUITE 116, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2023-08-03 | 11402 NW 41ST STREET, SUITE 116, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 350 Camino Gardens Blvd Ste. 105, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | De Varona Law | - |
LC DISSOCIATION MEM | 2019-11-04 | - | - |
LC AMENDMENT | 2019-11-04 | - | - |
REINSTATEMENT | 2017-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-19 |
LC Amendment | 2019-11-04 |
CORLCDSMEM | 2019-11-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-10-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5064278602 | 2021-03-20 | 0455 | PPS | 11402 NW 41st St Ste 101, Doral, FL, 33178-4862 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9843987310 | 2020-05-03 | 0455 | PPP | 11402 NW 41ST ST STE 101, DORAL, FL, 33178-4862 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State