Search icon

IMPERIAL SUSHI LLC - Florida Company Profile

Company Details

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

IMPERIAL SUSHI 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: 13 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: L17000057969
FEI/EIN Number 82-0779650

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

Address: 8570 Stirling Rd #101, Davie, FL, 33024, US
Mail Address: 8570 Stirling Rd #101, Davie, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG TIANHUA Manager 8570 stirling rd #101, davie, FL, 33024
HUANG TIANHUA Auth 8570 Stirling Rd #101, Davie, FL, 33024
Pornprinya Tony Agent 1555 NE 123 Street, North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069770 IMASA SUSHI EXPIRED 2019-06-20 2024-12-31 - 8570 STIRLING ROAD, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 8570 Stirling Rd #101, Davie, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-02-05 8570 Stirling Rd #101, Davie, FL 33024 -
REGISTERED AGENT NAME CHANGED 2019-02-05 Pornprinya, Tony -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 1555 NE 123 Street, North Miami, FL 33161 -
LC AMENDMENT 2018-11-14 - -
LC AMENDMENT 2017-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-05
LC Amendment 2018-11-14
ANNUAL REPORT 2018-03-05
LC Amendment 2017-10-16
Florida Limited Liability 2017-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State