Search icon

PASHA'S GROUP INC. - Florida Company Profile

Company Details

Entity Name: PASHA'S GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASHA'S GROUP 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: 25 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000041324
FEI/EIN Number 651001893

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

Address: 860 NE 79th Street, MIAMI, FL, 33138, US
Mail Address: 860 NE 79th Street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1411481 3801 NORTH MIAMI AVENUE, MIAMI, FL, 33127 3801 NORTH MIAMI AVENUE, MIAMI, FL, 33127 305-572-1150

Filings since 2007-08-29

Form type REGDEX
File number 021-108161
Filing date 2007-08-29
File View File

Key Officers & Management

Name Role Address
MCCOOK JACQUELINE Director 860 NE 79TH STREET, MIAMI, FL, 33138
MALPICA LYDA A Secretary 860 NE 79th Street, MIAMI, FL, 33138
Gazal Gabriel Director 860 NE 79th Street, MIAMI, FL, 33138
McCook Jacqueline Director 860 NE 79th Street, MIAMI, FL, 33138
WATTS-FITZGERALD ABIGAIL C Agent Devine Goodman Rasco & Watts-FitzGerald, L, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-09-16 - -
AMENDMENT 2015-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 Devine Goodman Rasco & Watts-FitzGerald, LLP, 2800 Ponce de Leon, Suite 1400, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-30 860 NE 79th Street, Suite A, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-01-30 860 NE 79th Street, Suite A, MIAMI, FL 33138 -
AMENDMENT 2015-01-22 - -
AMENDED AND RESTATEDARTICLES 2014-05-09 - -
AMENDMENT 2014-04-17 - -
ARTICLES OF CORRECTION 2014-04-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000496525 LAPSED 2016-10771-CA-13 11TH JUDICIAL CIRCUIT, MIAMI-D 2016-08-18 2021-08-25 $39,920.89 BAST AMRON LLP C/O JEFFREY P. BAST, 1 S.E. 3RD AVENUE, SUITE 1400, MIAMI, FL 33131
J15000709705 TERMINATED 1000000683231 MIAMI-DADE 2015-06-17 2035-06-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2015-01-30
Amendment 2015-01-22
ANNUAL REPORT 2014-05-29
Amended and Restated Articles 2014-05-09
Amendment 2014-04-17
Articles of Correction 2014-04-16
Amendment 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State