Search icon

NY BROADWAY PIZZA, LLC - Florida Company Profile

Company Details

Entity Name: NY BROADWAY PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NY BROADWAY PIZZA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000033851
FEI/EIN Number 82-4347267

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

Address: 6807 VISITORS CIRCLE, SUITE C, ORLANDO, FL, 32819, US
Mail Address: 6807 VISITORS CIRCLE, SUITE C, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uzan Sami Auth 6807 VISITORS CIRCLE, ORLANDO, FL, 32819
UZAN SAMI Agent 6807 VISITORS CIRCLE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057852 NEW YORK BROADWAY PIZZA EXPIRED 2018-05-10 2023-12-31 - 6807 VISITORS CIRCLE, SUITE B, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 6807 VISITORS CIRCLE, SUITE C, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-07-01 6807 VISITORS CIRCLE, SUITE C, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-07-01 UZAN, SAMI -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 6807 VISITORS CIRCLE, SUITE C, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State