Search icon

NEW YORK BAGEL DELI HOLDING COMPANY - Florida Company Profile

Company Details

Entity Name: NEW YORK BAGEL DELI HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK BAGEL DELI HOLDING COMPANY 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: 06 May 2008 (17 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: P08000045400
FEI/EIN Number APPLIED FOR

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

Address: 6546 COLLINS AVE, MIAMI BEACH, FL, 33141
Mail Address: 6546 COLLINS AVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINMAN EVAN President 5701 COLLINS AVENUE, UNIT 306, MIAMI BEACH, FL, 33140
WASERSTEIN ERIKA Treasurer 6325 ALLISON ROAD, MIAMI BEACH, FL, 33141
WASERSTEIN RICHARD Agent 1124 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 6546 COLLINS AVE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2011-04-22 6546 COLLINS AVE, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000894080 TERMINATED 1000000390514 MIAMI-DADE 2013-05-03 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2011-04-22
REINSTATEMENT 2011-01-10
Amendment 2010-01-26
ANNUAL REPORT 2009-09-01
Domestic Profit 2008-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State