Search icon

NAKAYOSHI INVESTMENTS INC

Company Details

Entity Name: NAKAYOSHI INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: P16000088147
FEI/EIN Number 81-4340802
Address: 2219 N COMMERCE PKWY, WESTON, FL 33326
Mail Address: 9523 NW 33rd PL, SUNRISE, FL 33351
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS SERVICES & SUPPORT NETWORK, CORP. Agent

President

Name Role Address
CASTILLO, DAYANA K President 11361 NW 39 PL, SUNRISE, FL 33329

Vice President

Name Role Address
MARUYAMA, NANCY Vice President 11361 NW 39 PL, SUNRISE, FL 33329

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100480 LA PERLA CEVICHES & ROLLS ACTIVE 2023-08-28 2028-12-31 No data 9523 NW 33RD PL, SUNRISE, FL, 33351
G17000005909 LA PERLA CEVICHES & ROLLS EXPIRED 2017-01-17 2022-12-31 No data 9523 NW 33RD PL, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
AMENDMENT 2022-02-11 No data No data
AMENDMENT 2021-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 2219 N COMMERCE PKWY, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2021-08-16 BUSINESS SERVICES & SUPPORT NETWORK, CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 4612 N HIATUS RD, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2018-04-03 2219 N COMMERCE PKWY, WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000656239 TERMINATED 1000000842677 BROWARD 2019-09-30 2039-10-02 $ 1,093.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000379436 TERMINATED 1000000827448 BROWARD 2019-05-20 2039-05-29 $ 2,739.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-01
Amendment 2022-02-11
ANNUAL REPORT 2022-02-03
Amendment 2021-08-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-06

Date of last update: 19 Jan 2025

Sources: Florida Department of State