Search icon

LHIAM TONG LLC

Company Details

Entity Name: LHIAM TONG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2017 (7 years ago)
Document Number: L17000232048
FEI/EIN Number 82-3397209
Address: 18090 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18090 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LIKHITVORAWAT SORNMONGKON Agent 18090 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Manager

Name Role Address
Kaewsathitwong Nantipa Manager 11582 SW VILLAGE PKWY, PORT ST LUCIE, FL, 34987
WONGPAN NARAPONG Manager 4262 SW 84th Ter, Davie, FL, 33328
Phirunkon Phaphimon Manager 1014 N 25th Ave, Hollywood, FL, 33020
Ya Foo Natchira Manager 2321 Laguna Cir, North Miami, FL, 33181
Phirunkon Sumet Manager 1014 N 25th Ave, Hollywood, FL, 33020
Sudjit Thanaphat Manager 225 SW 3rd Ave, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125250 SUSHI ZEN & IZAKAYA ACTIVE 2017-11-13 2027-12-31 No data 18090 COLLINS AVE UNIT T-23, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 18090 COLLINS AVE, STE T23, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 18090 COLLINS AVE, STE T23, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2018-03-06 18090 COLLINS AVE, STE T23, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2022-01-15
AMENDED ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State