Search icon

TUNNU BAN ZAL SUSHI, INC - Florida Company Profile

Company Details

Entity Name: TUNNU BAN ZAL SUSHI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUNNU BAN ZAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2018 (6 years ago)
Document Number: P13000000651
FEI/EIN Number 46-1674613

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

Address: 1720 NW 170th Ter, Miami Gardens, FL, 33056, US
Mail Address: 1720 NW 170th Ter, Miami Gardens, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIM THAN Tim 1720 NW 170th Ter, Miami Gardens, FL, 33056
TIM THAN Agent 1720 NW 170th Ter, Miami Gardens, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 1720 NW 170th Ter, Miami Gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2023-03-16 1720 NW 170th Ter, Miami Gardens, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1720 NW 170th Ter, Miami Gardens, FL 33056 -
REINSTATEMENT 2018-12-02 - -
REGISTERED AGENT NAME CHANGED 2018-12-02 TIM, THAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-12-02
AMENDED ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State