Search icon

MR. PASTA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MR. PASTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000092877
FEI/EIN Number 32-0529071
Address: 919 SW 122nd Ave., Miami, FL, 33184, US
Mail Address: 919 SW 122nd Ave., Miami, FL, 33184, US
ZIP code: 33184
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO KARINA Authorized Member 919 SW 122nd Ave., Miami, FL, 33184
RIZZO KARINA Agent 919 SW 122nd Ave., Miami, FL, 33184

Unique Entity ID

CAGE Code:
7WM79
UEI Expiration Date:
2018-07-05

Business Information

Activation Date:
2017-07-26
Initial Registration Date:
2017-07-05

Commercial and government entity program

CAGE number:
7WM79
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-08-03
CAGE Expiration:
2022-08-02

Contact Information

POC:
KARINA RIZZO
Corporate URL:
www.mrpastacatering.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 919 SW 122nd Ave., Miami, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 919 SW 122nd Ave., Miami, FL 33184 -
CHANGE OF MAILING ADDRESS 2020-01-16 919 SW 122nd Ave., Miami, FL 33184 -
LC AMENDMENT 2017-03-27 - -
REGISTERED AGENT NAME CHANGED 2013-11-08 RIZZO, KARINA -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000213615 ACTIVE 1000000885909 DADE 2021-04-26 2041-05-05 $ 1,508.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000109870 ACTIVE 1000000879525 DADE 2021-03-08 2041-03-10 $ 7,895.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000572158 TERMINATED 1000000758007 MIAMI-DADE 2017-10-06 2037-10-16 $ 2,350.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000602173 ACTIVE 1000000645816 HILLSBOROU 2014-10-30 2035-05-22 $ 2,971.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-05
LC Amendment 2017-03-27
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-11-08

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,395
Date Approved:
2020-07-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $2,395

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State