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 |
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 |
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 | - | - |
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 |
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