Search icon

THE SAMURAI, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SAMURAI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Apr 1985 (40 years ago)
Branch of: THE SAMURAI, INC., NEW YORK (Company Number 223454)
Last Event: DROPPING DBA
Event Date Filed: 02 Jul 2010 (15 years ago)
Document Number: P05601
FEI/EIN Number 132623439
Address: 21500 Biscayne Blvd., Suite 900, Aventura, FL, 33180, US
Mail Address: 21500 Biscayne Blvd., Suite 900, Aventura, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Loy Tyler Treasurer 1624 Market St., Denver, CO, 80202
Hing Christi Secretary 1624 Market St., Denver, CO, 80202
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083749 HIBACHI KO ACTIVE 2021-06-23 2026-12-31 - 8717 SW 136 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-01-20 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2010-07-06 CORPORATE CREATIONS NETWORK INC. -
DROPPING DBA 2010-07-02 THE SAMURAI, INC. -
CANCEL ADM DISS/REV 2005-11-09 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1987-07-13 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
EVENT CONVERTED TO NOTES 1985-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001132766 TERMINATED 1000000701464 MIAMI-DADE 2015-12-14 2025-12-17 $ 32,783.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-26
Off/Dir Resignation 2019-10-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1633589.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
87830370
Mark:
SAMURAI ORIGINAL YUM YUM SAUCE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2018-03-12
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SAMURAI ORIGINAL YUM YUM SAUCE

Goods And Services

For:
Mayonnaise-based sauces; dipping sauces
International Classes:
030 - Primary Class
Class Status:
ACTIVE
Serial Number:
85070346
Mark:
SAMURAI STEAK - SEAFOOD - SUSHI
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2010-06-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SAMURAI STEAK - SEAFOOD - SUSHI

Goods And Services

For:
Bar, restaurant, catering, and restaurant carry-out services
International Classes:
043 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State