Search icon

ORIGIN ASIAN BISTRO & SUSHI, INC - Florida Company Profile

Company Details

Entity Name: ORIGIN ASIAN BISTRO & SUSHI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIGIN ASIAN BISTRO & SUSHI, 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: 12 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000091984
FEI/EIN Number 205198741

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

Address: 200 CRANDON BLVD., 112, KEY BISCAYNE, FL, 33149
Mail Address: 200 CRANDON BLVD., 112, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINEVONG THANU President 200 CRANDON BLVD SUITE 112, KEY BISCAYNE, FL, 33149
SINEVONG THANU Vice President 200 CRANDON BLVD., KEY BISCAYNE, FL, 33149
ZOOBHARASEE TOMMY Agent 200 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2018-12-10 - -
REGISTERED AGENT NAME CHANGED 2010-05-05 ZOOBHARASEE, TOMMY -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 200 CRANDON BLVD., 112, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2009-05-01 200 CRANDON BLVD., 112, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 200 CRANDON BLVD., 112, KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000013577 TERMINATED 1000000872170 DADE 2021-01-08 2041-01-13 $ 7,054.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001835868 TERMINATED 1000000564537 DADE 2013-12-13 2033-12-26 $ 10,436.18 STATE OF FLORIDA0009204
J13001792945 TERMINATED 1000000554461 DADE 2013-11-18 2033-12-26 $ 2,202.94 STATE OF FLORIDA0029267
J13001112540 TERMINATED 1000000516409 DADE 2013-06-07 2033-06-12 $ 6,858.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000428624 TERMINATED 1000000465722 MIAMI-DADE 2013-02-06 2033-02-13 $ 417.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000175951 ACTIVE 1000000460309 DADE 2013-01-14 2033-01-16 $ 7,801.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000818945 TERMINATED 1000000182258 DADE 2010-07-23 2030-08-04 $ 2,997.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000814647 TERMINATED 1000000176982 DADE 2010-06-16 2030-08-04 $ 3,783.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000399676 LAPSED 06-6465 CC252 COUNTY COURT IN MIAMI-DADE CNT 2008-10-08 2013-11-14 $10765.24 NATIONAL REVENUE SERVICE, INC., 1533 SUNSET DRIVE, STE 225, CORAL GABLES, FL 33143

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-30
Amendment 2018-12-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4760677705 2020-05-01 0455 PPP 200 CRANDON BLVD. SUITE # 112, KEY BISCAYNE, FL, 33149
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40543.56
Forgiveness Paid Date 2021-09-15
8060448601 2021-03-24 0455 PPS 200 Crandon Blvd Ste 112, Key Biscayne, FL, 33149-1613
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55975
Loan Approval Amount (current) 55975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-1613
Project Congressional District FL-27
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56721.84
Forgiveness Paid Date 2022-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State