Search icon

CHE PASTA, INC. - Florida Company Profile

Company Details

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

CHE PASTA, 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: 29 Dec 1986 (38 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: J50434
FEI/EIN Number 592769799

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

Address: 401 BISCAYNE BLVD, SUITE 208, MIAMI, FL, 33132
Mail Address: 401 BISCAYNE BLVD, SUITE 208, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKIM DANY C President 401 BISCAYNE BLVD #208, MIAMI, FL, 33132
HAKIM DANY C Director 401 BISCAYNE BLVD #208, MIAMI, FL, 33132
HAKIM DANY Agent 79 SW 12 ST APT#1812, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 79 SW 12 ST APT#1812, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2007-03-27 HAKIM, DANY -
REINSTATEMENT 2007-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-19 401 BISCAYNE BLVD, SUITE 208, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 1999-10-19 401 BISCAYNE BLVD, SUITE 208, MIAMI, FL 33132 -
REINSTATEMENT 1998-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1987-07-15 CHE PASTA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000419775 LAPSED 10-13616-CC-23 MIAMI-DADE COUNTY COURT 2011-04-25 2016-07-07 $7,368.00 ROMA FOOD ENTERPRISES, INC. A VISTAR FOODSERVICE COMPAN, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-03-27
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State