Search icon

SUSHI RUNNER MIAMI LAKES CORP

Company Details

Entity Name: SUSHI RUNNER MIAMI LAKES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: P12000045689
FEI/EIN Number 45-5300453
Address: 16010 nw 57 ave, miami lakes, FL, 33014, US
Mail Address: 16010 nw 57 ave, miami lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ PATRICIA Agent 16010 nw 57 ave, miami lakes, FL, 33014

Vice President

Name Role Address
ORTIZ PATRICIA Vice President 16010 NW 57 AVE, MIAMI LAKES, FL, 33014

President

Name Role Address
Juarez Guillermo President 16010 NW 57 AVE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090434 SUSHI RUNNER EXPIRED 2012-09-14 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 ORTIZ , PATRICIA No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 16010 nw 57 ave, 126, miami lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2015-05-01 16010 nw 57 ave, 126, miami lakes, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 16010 nw 57 ave, 126, miami lakes, FL 33014 No data
AMENDMENT 2012-11-13 No data No data

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 2020-02-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State