Entity Name: | TUIKHAL SUSHI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TUIKHAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 2022 (3 years ago) |
Document Number: | P06000128599 |
FEI/EIN Number |
510606328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18995 Biscayne Blvd, Aventura, FL, 33180, US |
Mail Address: | 6323 NW Miami Pl, MIAMI, FL, 33150, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THANG LIAN T | President | 6323 NW Miami Pl, MIAMI, FL, 33150 |
DIM DON N | Vice President | 6323 NW Miami Pl, MIAMI, FL, 33150 |
THANG LIAN T | Agent | 6323 NW Miami Pl, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-07-26 | THANG, LIAN T | - |
REINSTATEMENT | 2022-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | 6323 NW Miami Pl, MIAMI, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-14 | 18995 Biscayne Blvd, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2018-04-14 | 18995 Biscayne Blvd, Aventura, FL 33180 | - |
REINSTATEMENT | 2013-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000617430 | LAPSED | 1000000617236 | MIAMI-DADE | 2014-05-01 | 2024-05-09 | $ 1,206.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000939216 | LAPSED | 1000000446259 | MIAMI-DADE | 2013-05-17 | 2023-05-22 | $ 711.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-07-26 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State