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 |
Name | Role | Address |
---|---|---|
TOBIA SABRINA | Agent | 5671 SW 99TH AVE, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
TOBIA SABRINA | President | 143 GIRALDA AVENUE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
TOBIA SABRINA | Treasurer | 143 GIRALDA AVENUE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
ERMINY ALVARO M | Director | 143 GIRALDA AVENUE, CORAL GABLES, FL, 33134 |
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 |
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 |
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 |
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