Search icon

JAPAN INN PLANTATION, LLC

Company Details

Entity Name: JAPAN INN PLANTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: L17000015344
FEI/EIN Number 81-5285917
Address: 6301 NW 5th Way,, Suite 2500, Fort Lauderdale, FL, 33309, US
Mail Address: 6301 NW 5th Way,, Suite 2500, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GASTESI RAUL Agent 8105 NW 155TH STREET, MIAMI LAKES, FL, 33016

Manager

Name Role Address
MERCADO JHONNY Manager 6301 NW 5th Way,, Fort Lauderdale, FL, 33309
GONCALVES DE SOUSA VICTOR MANUEL Manager 6301 NW 5th Way,, Fort Lauderdale, FL, 33309
REQUENA CABELLO SAUL EDUARDO Manager 6301 NW 5th Way,, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024415 JAPAN INN ACTIVE 2023-02-21 2028-12-31 No data 1781 N. UNIVERSITY DRIVE, PLANTATION, FL, 33311
G17000038588 JAPAN INN EXPIRED 2017-04-11 2022-12-31 No data 1100 PARK CENTRAL BLVD. SOUTH, SUITE 3300, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 6301 NW 5th Way,, Suite 2500, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-12-19 6301 NW 5th Way,, Suite 2500, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2024-03-13 GASTESI, RAUL No data
LC AMENDMENT 2017-03-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-12
LC Amendment 2017-03-24
Florida Limited Liability 2017-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State