Search icon

SUSHI ON THE ROAD, INC

Company Details

Entity Name: SUSHI ON THE ROAD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2012 (12 years ago)
Document Number: P12000016637
FEI/EIN Number 45-4618327
Address: 7800 NW 25 Street, DORAL, FL, 33122, US
Mail Address: 7800 NW 25 Street, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JUAREZ GUILLERMO Agent 7800 NW 25 Street #14, DORAL, FL, 33122

President

Name Role Address
JUAREZ GUILLERMO President 7800 NW 25 Street #14, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097867 SUSHI RUNNER ACTIVE 2019-09-06 2029-12-31 No data 7800 NW 25 ST UNIT 14, DORAL, FL, 33122
G15000084239 SUSHI RUNNER EXPIRED 2015-08-14 2020-12-31 No data 8362 NW 70 ST, MIAMI, FL, 33166
G13000002616 SUSHI RUNNER EXPIRED 2013-01-08 2018-12-31 No data 4715 NW 79 AVENUE, DORAL, FL, 33166
G12000026185 SUSHI ON THE ROAD EXPIRED 2012-03-15 2017-12-31 No data 4715 NW 79 AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-29 JUAREZ , GUILLERMO No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 7800 NW 25 Street, Unit #14, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2020-01-24 7800 NW 25 Street, Unit #14, DORAL, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 7800 NW 25 Street #14, DORAL, FL 33122 No data
AMENDMENT 2012-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000520518 TERMINATED 1000001006898 DADE 2024-08-09 2044-08-14 $ 1,130.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-28
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State