Search icon

LJIK INC. - Florida Company Profile

Company Details

Entity Name: LJIK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LJIK 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: 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: 15 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P17000098926
FEI/EIN Number 82-3730025

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

Address: 501 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118, US
Mail Address: 501 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM KA MIN President 1723 PROVIDENCE BLVD., DELTONA, FL, 32725
KIM KA MIN Secretary 1723 PROVIDENCE BLVD., DELTONA, FL, 32725
KIM KA MIN Treasurer 1723 PROVIDENCE BLVD., DELTONA, FL, 32725
KIM KA MIN Director 1723 PROVIDENCE BLVD., DELTONA, FL, 32725
KANG TAE WON Vice President 1723 PROVIDENCE BLVD., DELTONA, FL, 32725
KANG TAE WON Director 1723 PROVIDENCE BLVD., DELTONA, FL, 32725
KIM KA MIN Agent 501 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018882 SAKANA JAPANESE STEAKHOUSE AND SUSHI BAR ACTIVE 2018-02-05 2028-12-31 - 501 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 KIM, KA MIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-04-30
Domestic Profit 2017-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State