Search icon

SUMI MIAM I CORP - Florida Company Profile

Company Details

Entity Name: SUMI MIAM I CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMI MIAM I 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: 18 Oct 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000084210
FEI/EIN Number APPLIED FOR

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

Address: 1104 SOUTH MIAMI AVE., MIAMI, FL, 33130, US
Mail Address: 8950 S.W 74TH COURT, STE 1612, MIAMI, FL, 33156, UN
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEI YUHUA President 1104 SOUTH MIAMI AVE., MIAMI, FL, 33130
PEI YUHUA Secretary 1104 SOUTH MIAMI AVE., MIAMI, FL, 33130
PEI YUHUA Treasurer 1104 SOUTH MIAMI AVE., MIAMI, FL, 33130
PEI YUHUA Director 1104 SOUTH MIAMI AVE., MIAMI, FL, 33130
PEI YUHUA Agent 1104 SOUTH MIAMI AVE., MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115763 YUZI YAKITORI EXPIRED 2017-10-20 2022-12-31 - 8950 S.W. 74TH COURT, STE 1612, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State