Search icon

IKURA INC

Company Details

Entity Name: IKURA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2012 (12 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: P12000092044
FEI/EIN Number 46-1341449
Address: 143 GIRALDA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 143 GIRALDA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOBIA SABRINA Agent 5671 SW 99TH AVE, MIAMI, FL, 33173

President

Name Role Address
TOBIA SABRINA President 143 GIRALDA AVENUE, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
TOBIA SABRINA Treasurer 143 GIRALDA AVENUE, CORAL GABLES, FL, 33134

Director

Name Role Address
ERMINY ALVARO M Director 143 GIRALDA AVENUE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128819 KAE SUSHI ACTIVE 2018-12-05 2028-12-31 No data 143 GIRALDA AVE, CORAL GABLES, FL, 33134
G12000107484 IKURA SUSHI LOUNGE EXPIRED 2012-11-06 2017-12-31 No data 143 GIRALDA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000179802. CONVERSION NUMBER 900000203919
CHANGE OF MAILING ADDRESS 2019-04-10 143 GIRALDA AVENUE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 5671 SW 99TH AVE, MIAMI, FL 33173 No data
AMENDMENT 2018-06-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-25 TOBIA, SABRINA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000066985 TERMINATED 1000000772420 DADE 2018-02-12 2038-02-14 $ 2,487.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000452437 TERMINATED 1000000717770 MIAMI-DADE 2016-07-20 2036-07-27 $ 940.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000086326 TERMINATED 1000000703796 MIAMI-DADE 2016-01-25 2036-01-27 $ 1,667.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
Amendment 2018-06-25
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-08-01
AMENDED ANNUAL REPORT 2017-07-21
AMENDED ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State