Search icon

SUSHI NAMI JAPANESE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: SUSHI NAMI JAPANESE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSHI NAMI JAPANESE RESTAURANT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000099605
FEI/EIN Number 650618181

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

Address: 99470 OVERSEAS HWY., KEY LARGO, FL, 33037
Mail Address: 90 AVE C, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHYSAYSAVATH LOMVEHA Director 90 AVE C, KEY LARGO, FL, 33037
FERRER JULIAN Agent 2620 BUTTONWOOD AVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-01 2620 BUTTONWOOD AVE, MIRAMAR, FL 33025 -
REINSTATEMENT 2017-06-01 - -
CHANGE OF MAILING ADDRESS 2017-06-01 99470 OVERSEAS HWY., KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2017-06-01 FERRER, JULIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000621936 TERMINATED 1000000840099 DADE 2019-09-16 2039-09-18 $ 3,626.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000363307 TERMINATED 1000000824735 MONROE 2019-04-26 2039-05-22 $ 5,869.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2017-06-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-19
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State