Search icon

R & B JAPANESE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: R & B JAPANESE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & B 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000026520
FEI/EIN Number 264540349

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

Address: 1396 SW 160 AVE., BAY #4, SUNRISE, FL, 33326, US
Mail Address: 1396 SW 160 AVE., BAY #4, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NI MEI CHAI President 1396 SW 160 AVE #4, SUNRISE, FL, 33326
NI MEI CHAI Director 1396 SW 160 AVE #4, SUNRISE, FL, 33326
NI ZHOU REN Secretary 1396 SW 160 AVE #4, SUNRISE, FL, 33026
NI ZHOU REN Director 1396 SW 160 AVE #4, SUNRISE, FL, 33026
NI MEI CHAI Agent 1396 SW 160 AVE., SUNRISE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102783 SUSHI TOM EXPIRED 2009-04-30 2014-12-31 - 1396 SW 160TH AVE., #4, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 1396 SW 160 AVE., BAY #4, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2010-04-21 1396 SW 160 AVE., BAY #4, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2010-04-21 NI, MEI CHAI -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 1396 SW 160 AVE., BAY #4, SUNRISE, FL 33326 -
AMENDMENT 2009-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001051842 TERMINATED 1000000693168 BROWARD 2015-09-04 2025-12-04 $ 387.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001184380 TERMINATED 1000000646389 BROWARD 2014-11-06 2034-12-17 $ 4,112.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-04-21
Amendment 2009-06-12

Date of last update: 01 May 2025

Sources: Florida Department of State