Entity Name: | THE SAMURAI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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 | 13-2623439 |
Address: | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 |
Mail Address: | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Loy, Tyler | Treasurer | 1624 Market St., STE. 311 Denver, CO 80202 |
Name | Role | Address |
---|---|---|
Hing, Christi | Secretary | 1624 Market St., STE. 311 Denver, CO 80202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000083749 | HIBACHI KO | ACTIVE | 2021-06-23 | 2026-12-31 | No data | 8717 SW 136 STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-20 | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2010-07-06 | CORPORATE CREATIONS NETWORK INC. | No data |
DROPPING DBA | 2010-07-02 | THE SAMURAI, INC. | No data |
CANCEL ADM DISS/REV | 2005-11-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 1987-07-13 | No data | No data |
INVOLUNTARILY DISSOLVED | 1986-11-14 | No data | No data |
EVENT CONVERTED TO NOTES | 1985-05-06 | No data | No data |
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 |
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 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State