Search icon

BENIHANA ORLANDO CORP. - Florida Company Profile

Company Details

Entity Name: BENIHANA ORLANDO CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Oct 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2005 (19 years ago)
Document Number: P16238
FEI/EIN Number 592849252

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

Address: 21500 Biscayne Blvd., Suite 900, Aventura, FL, 33180, US
Mail Address: 21500 Biscayne Blvd., Suite 900, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Loy Tyler Treasurer 1624 Market St., Denver, CO, 80202
Hing Christi Secretary 1624 Market St., Denver, CO, 80202
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083738 HIBACHI KO ACTIVE 2021-06-23 2026-12-31 - 12690 INTERNATIONAL DRIVE S., ORLANDO, FL, 32821
G21000083740 HIBACHI KO ACTIVE 2021-06-23 2026-12-31 - 1751 HOTEL PLAZA BLVD., LAKE BUENA VISTA, FL, 32830
G19000002934 RA ORLANDO EXPIRED 2019-01-07 2024-12-31 - 12690 INTERNATIONAL DR S., ORLANDO, FL, 32821
G09000145815 BENIHANA EXPIRED 2009-08-14 2014-12-31 - 8685 NW 53RD TERRACE #201, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-01-20 21500 Biscayne Blvd., Suite 900, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2010-07-02 CORPORATE CREATIONS NETWORK, INC. -
CANCEL ADM DISS/REV 2005-11-09 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-26
Off/Dir Resignation 2019-10-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State