Search icon

NEW YORK'S GOLDEN PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK'S GOLDEN PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK'S GOLDEN PIZZA, 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: 26 Jan 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000010011
FEI/EIN Number 651074434

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

Address: 12 NE 1ST, MIAMI, FL, 33132
Mail Address: 12 NE 1ST, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA ERNESTO President 12 NE 1ST, MIAMI, FL, 33132
ESTRADA ERNESTO Treasurer 12 NE 1ST, MIAMI, FL, 33132
ESTRADA ERNESTO Director 12 NE 1ST, MIAMI, FL, 33132
PADRON-FRAGETTA AMELI Agent 7950 NW 155 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 7950 NW 155 STREET, SUITE 206, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2005-03-09 PADRON-FRAGETTA, AMELI -
REINSTATEMENT 2004-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-26 12 NE 1ST, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2003-11-26 12 NE 1ST, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000159365 ACTIVE 1000000016127 23806 2026 2005-09-23 2025-10-19 $ 252.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03000309841 TERMINATED 1000000002184 21829 1942 2003-11-17 2023-12-31 $ 4,772.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-03-09
REINSTATEMENT 2004-11-17
REINSTATEMENT 2003-11-26
ANNUAL REPORT 2002-05-16
Domestic Profit 2001-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State