Entity Name: | SUSHI LENO WORLD CUISINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUSHI LENO WORLD CUISINE, 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: | 14 Feb 2011 (14 years ago) |
Date of dissolution: | 04 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2019 (6 years ago) |
Document Number: | P11000015828 |
FEI/EIN Number |
275004072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1180 SW 57th AVE, MIAMI, FL, 33144, US |
Mail Address: | 1180 SW 57th AVE, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ LUIS E | President | 1180 SW 57 AVE, W MIAMI, FL, 33144 |
GUTIERREZ LUIS E | Director | 1180 SW 57 AVE, W MIAMI, FL, 33144 |
GUTIERREZ LUIS E | Agent | 1180 SW 57th AVE, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000062020 | SAKURA SUSHI | EXPIRED | 2016-06-23 | 2021-12-31 | - | 1180 SW 57TH AVE, MIAMI, FL, 33144 |
G12000037081 | SAKURA SUSHI AND BAR | EXPIRED | 2012-04-18 | 2017-12-31 | - | 1180 SW 57 AV, MIAMI, FL, 33144 |
G11000074441 | SEKAI BISTRO | EXPIRED | 2011-07-26 | 2016-12-31 | - | 4615 NW 72 AV # 113, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-04 | - | - |
AMENDMENT | 2018-07-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-26 | 1180 SW 57th AVE, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2013-01-26 | 1180 SW 57th AVE, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-26 | 1180 SW 57th AVE, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-27 | GUTIERREZ, LUIS E | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000642817 | LAPSED | 16-107-D5 | LEON | 2019-07-11 | 2024-09-27 | $5,539.32 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J19000328672 | ACTIVE | 1000000824752 | DADE | 2019-05-02 | 2039-05-08 | $ 135,584.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000497927 | TERMINATED | 16-6435 SP26 | COUNTY COURT DADE COUNTY | 2016-10-17 | 2022-08-28 | $1,511.49 | MADISON ACQUISITIONS CORP, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163 |
J17000015927 | LAPSED | 2016 006435 SP 26 | MIAMI DADE CO. | 2016-10-17 | 2022-01-17 | $1511.49 | GREEN ENERGY MASTERS, PO BOX 3000019, DULUTH, GA 30096 |
J14000405299 | TERMINATED | 1000000599981 | MIAMI-DADE | 2014-03-24 | 2034-03-28 | $ 5,433.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001462903 | TERMINATED | 1000000529852 | MIAMI-DADE | 2013-09-23 | 2033-10-03 | $ 2,792.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-04 |
Amendment | 2018-07-12 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-09-23 |
ANNUAL REPORT | 2016-03-24 |
AMENDED ANNUAL REPORT | 2015-07-16 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-01-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State