Search icon

SUSHI LENO WORLD CUISINE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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