Search icon

SUSHI BURRITO FACTORY, CORP - Florida Company Profile

Company Details

Entity Name: SUSHI BURRITO FACTORY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSHI BURRITO FACTORY, CORP 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: 17 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000004481
FEI/EIN Number 81-5042009

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

Address: 1750 NORTH BAYSHORE DR,, MIAMI, FL, 33132, US
Mail Address: 1750 NORTH BAYSHORE DR,, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA DARDO G Vice President 1750 NORTH BAYSHORE DR,, MIAMI, FL, 33132
BATISTA DARDO G President 1750 NORTH BAYSHORE DR,, MIAMI, FL, 33132
BATISTA DARDO G Secretary 1750 NORTH BAYSHORE DR,, MIAMI, FL, 33132
BATISTA DARDO G Treasurer 1750 NORTH BAYSHORE DR,, MIAMI, FL, 33132
BATISTA DARDO G Director 1750 NORTH BAYSHORE DR,, MIAMI, FL, 33132
BATISTA DARDO G Agent 20350 HIGHLAND LAKES BLVD, NORTH MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076759 MONTE TAPAS & BOWLS EXPIRED 2017-07-18 2022-12-31 - 1750 NORTH BAYSHORE DR,SUITE 102, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-12 1750 NORTH BAYSHORE DR,, STE 102, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-07-12 1750 NORTH BAYSHORE DR,, STE 102, MIAMI, FL 33132 -
AMENDMENT 2017-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000302069 TERMINATED 1000000926366 MIAMI-DADE 2022-06-17 2042-06-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000734093 TERMINATED 1000000846866 DADE 2019-11-04 2039-11-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000787382 TERMINATED 1000000805215 DADE 2018-11-27 2038-12-05 $ 5,376.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000623876 TERMINATED 1000000795713 DADE 2018-08-29 2038-09-05 $ 27,315.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-06
Amendment 2017-06-28
Domestic Profit 2017-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State