Search icon

BEST PITA OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BEST PITA OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST PITA OF FLORIDA, 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: 24 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000097382
FEI/EIN Number 595738065

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

Address: 675 N.W. 90TH STREET, MIAMI, FL, 33150
Mail Address: 675 N.W. 90TH STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODY ANDREW Agent 5979 N.W. 151ST STREET, MIAMI LAKES, FL, 33014
NAKASH AHARON Owner 675 N.W. 90TH STREET, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08086900070 AARON'S BEST PITA EXPIRED 2008-03-25 2013-12-31 - 675 N W 90TH ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 5979 N.W. 151ST STREET, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2007-05-31 BRODY, ANDREW -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000693043 TERMINATED 1000000623584 MIAMI-DADE 2014-05-23 2024-05-29 $ 509.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000523448 TERMINATED 1000000606804 MIAMI-DADE 2014-04-11 2024-05-01 $ 1,700.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001553545 TERMINATED 1000000443507 MIAMI-DADE 2013-10-21 2023-10-29 $ 1,274.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000579618 LAPSED 12-20807-CIV-MARTINEZ-MCALILEY U.S. DISTRICT COURT 2012-07-27 2017-09-06 $72,829.76 MANUEL LOPEZ MENDEZ, M. ESCOTO, E. NAKASH, & S. VENTURA, 3414 NW 9TH COURT, MIAMI, FLORIDA 33127

Documents

Name Date
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-08-12
ANNUAL REPORT 2008-03-22
ANNUAL REPORT 2007-05-31
Domestic Profit 2006-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State