Search icon

BISTRO FUSION RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: BISTRO FUSION RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISTRO FUSION RESTAURANTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000026848
FEI/EIN Number 46-5216710

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

Address: 26440 SW 122 Ave, NARANJA, FL, 33032, US
Mail Address: 26440 SW 122 Ave, NARANJA, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMKISSOON PARSURAM President 26440 SW 122ND AVE, HOMESTEAD, FL, 33032
RAMKISSOON PARSURAM Director 26440 SW 122ND AVE, HOMESTEAD, FL, 33032
RAMKISSOON PARSURAM Agent 26440 122ND AVE, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087121 RAM'S DINER EXPIRED 2015-08-23 2020-12-31 - 27077 S. DIXIE HWY, NARANJA, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 26440 SW 122 Ave, NARANJA, FL 33032 -
CHANGE OF MAILING ADDRESS 2017-03-20 26440 SW 122 Ave, NARANJA, FL 33032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000179394 TERMINATED 1000000706973 DADE 2016-03-03 2036-03-10 $ 1,783.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000149884 TERMINATED 1000000706261 DADE 2016-02-22 2036-02-25 $ 5,855.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-09
Domestic Profit 2014-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State