Search icon

MIYURI, INC. - Florida Company Profile

Company Details

Entity Name: MIYURI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIYURI, 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: 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 14 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: P99000016633
FEI/EIN Number 650895438

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

Address: 762 21ST STREET, VERO BEACH, FL, 32960
Mail Address: 762 21ST STREET, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATONGNONG NUTTANICHA President 7526 MASTERS LANE, VERO BEACH, FL, 32966
SATONGNONG NUTTANICHA Agent 7526 MASTER LANE, VERO BEACH, FL, 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015587 SIAM ORCHID THAI SUSHI RESTAURANT EXPIRED 2013-02-13 2018-12-31 - 762 21ST STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 7526 MASTER LANE, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2014-01-08 SATONGNONG, NUTTANICHA -
CHANGE OF PRINCIPAL ADDRESS 2001-07-11 762 21ST STREET, VERO BEACH, FL 32960 -
REINSTATEMENT 2001-07-11 - -
CHANGE OF MAILING ADDRESS 2001-07-11 762 21ST STREET, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000495830 TERMINATED 1000000755028 INDIAN RIV 2017-08-21 2037-08-23 $ 1,336.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000376865 TERMINATED 1000000748301 INDIAN RIV 2017-06-23 2037-06-28 $ 4,481.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000244166 TERMINATED 1000000657614 INDIAN RIV 2015-02-09 2035-02-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000243218 TERMINATED 1000000657350 INDIAN RIV 2015-02-05 2035-02-11 $ 1,716.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000175116 TERMINATED 1000000578265 INDIAN RIV 2014-01-28 2034-02-07 $ 551.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000146463 TERMINATED 1000000574827 INDIAN RIV 2014-01-21 2034-01-29 $ 2,461.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-05-20
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State