Search icon

SIAM RIVER THAI AND JAPANESE, INC.

Company Details

Entity Name: SIAM RIVER THAI AND JAPANESE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jan 2000 (25 years ago)
Document Number: P99000103762
FEI/EIN Number 650982010
Address: 1118 S DIXIE HWY, CORAL GABLES, FL, 33146
Mail Address: 1450 Madruga Ave, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PUNMA SOMKID Agent 1118 S DIXIE HWY, CORAL GABLES, FL, 33146

President

Name Role Address
PUNMA SOMKID President 5901 MARIPOSA CT, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090604 MOON THAI & JAPANESE ACTIVE 2018-08-15 2028-12-31 No data 1450 MADRUGA AVE., STE. 205, CORAL GABLES, FL, 33146
G17000033111 MOON THAI & JAPANESE EXPIRED 2017-03-29 2022-12-31 No data 5901 MARIPOSA CT., CORAL GABLES, FL, 33146
G14000064603 MOON THAI & JAPANESE EXPIRED 2014-06-23 2019-12-31 No data 1118 S.DIXIE HYW, CORAL GABLES, FL, 33146
G14000064110 MOON THAI & JAPANESE EXPIRED 2014-06-22 2019-12-31 No data 9637 WESTVIEW DR., CORAL SPRING, FL, 33076
G10000082588 MOON CAFE EXPIRED 2010-09-09 2015-12-31 No data 5901 MARIPOSA CT., CORAL GABLES, FL, 33146
G08260900116 MOON THAI & JAPANESE EXPIRED 2008-09-16 2013-12-31 No data 1118 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-21 1118 S DIXIE HWY, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2002-01-17 PUNMA, SOMKID No data
CHANGE OF PRINCIPAL ADDRESS 2000-09-06 1118 S DIXIE HWY, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-06 1118 S DIXIE HWY, CORAL GABLES, FL 33146 No data
NAME CHANGE AMENDMENT 2000-01-19 SIAM RIVER THAI AND JAPANESE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State