Search icon

PASA SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PASA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: M59919
FEI/EIN Number 592908960
Address: 13015 NW 38TH AVENUE, OPA-LOCKA, FL, 33054, US
Mail Address: 13015 NW 38TH AVENUE, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
City: Opa Locka
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3754717
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
BAUTISTA TATIANA President 3640 YACHT CLUB DR #510, AVENTURA, FL, 33180
BAUTISTA TATIANA Director 3640 YACHT CLUB DR #510, AVENTURA, FL, 33180
MORA EDWIN Vice President 3370 NE 190 ST., AVENTURA, FL, 33180
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
592908960
Plan Year:
2024
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91046000129 FLAMINGO GRAPHICS ACTIVE 1991-02-15 2027-12-31 - 13015 NW 38TH AVENUE, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-18 - -
AMENDMENT 2019-04-23 - -
CHANGE OF MAILING ADDRESS 2019-04-23 13015 NW 38TH AVENUE, OPA-LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 13015 NW 38TH AVENUE, OPA-LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 115 N. Calhoun Street, Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-03-05 COGENCY GLOBAL, INC. -
AMENDMENT 2018-10-24 - -
AMENDMENT 2017-06-05 - -
AMENDMENT 2015-01-29 - -
AMENDMENT 2014-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
Amendment 2019-10-18
Amendment 2019-04-23
ANNUAL REPORT 2019-03-05
Amendment 2018-10-24
ANNUAL REPORT 2018-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
343210.00
Total Face Value Of Loan:
343210.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$343,210
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$343,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$347,490.59
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $343,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State