Search icon

INARI SUSHI FUSION LLC - Florida Company Profile

Company Details

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

INARI SUSHI FUSION 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: 24 Aug 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Sep 2020 (5 years ago)
Document Number: L16000159270
FEI/EIN Number 81-3655931

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

Address: 15672 SW 72St, MIAMI, FL, 33193, US
Mail Address: 11011 sw 171 terrace, MIAMI, FL, 33157, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEREZ PEDRO E Auth 15672 SW 72St, MIAMI, FL, 33193
GONZALEZ PEREZ PEDRO E Agent 15672 SW 72St, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-18 15672 SW 72St, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 15672 SW 72St, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2022-08-10 GONZALEZ PEREZ, PEDRO E -
LC DISSOCIATION MEM 2020-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 15672 SW 72St, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2024-07-18
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-26
CORLCDSMEM 2020-09-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4227377210 2020-04-27 0455 PPP 15672 SW 72 ST, MIAMI, FL, 33193
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35837
Loan Approval Amount (current) 35837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33193-1000
Project Congressional District FL-28
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36225.81
Forgiveness Paid Date 2021-06-08
5389078305 2021-01-25 0455 PPS 15672 SW 72nd St, Miami, FL, 33193-1923
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50606
Loan Approval Amount (current) 50606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-1923
Project Congressional District FL-28
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51056.6
Forgiveness Paid Date 2021-12-27

Date of last update: 01 May 2025

Sources: Florida Department of State