Search icon

SUPER SUSHI INC. - Florida Company Profile

Company Details

Entity Name: SUPER SUSHI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER 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: 02 Dec 2011 (13 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P11000103100
FEI/EIN Number APPLIED FOR

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

Address: 1441 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1441 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISBERG MYRIAM S President 1441 BRICKELL AVENUE, MIAMI, FL, 33131
WEISBERG MYRIAM S Secretary 1441 BRICKELL AVENUE, MIAMI, FL, 33131
WEISBERG MYRIAM S Treasurer 1441 BRICKELL AVENUE, MIAMI, FL, 33131
WEISBERG MYRIAM S Director 1441 BRICKELL AVENUE, MIAMI, FL, 33131
ROBERT ALLEN LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-25 - -
AMENDMENT 2018-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 1441 BRICKELL AVENUE, STE 1400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-12-17 1441 BRICKELL AVENUE, STE 1400, MIAMI, FL 33131 -

Documents

Name Date
Reg. Agent Resignation 2020-07-20
VOLUNTARY DISSOLUTION 2020-06-25
ANNUAL REPORT 2019-04-16
Amendment 2018-12-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-08
Reg. Agent Change 2016-09-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State