Search icon

PASTEL GOURMET, INC. - Florida Company Profile

Company Details

Entity Name: PASTEL GOURMET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASTEL GOURMET, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P08000069322
FEI/EIN Number 263031155

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

Address: 2315 WEST 77TH STREET, HIALEAH, FL, 33016, US
Mail Address: 2315 WEST 77TH STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ MARIO President 2315 WEST 77TH STREET, HIALEAH, FL, 33016
MARQUEZ MARIO Agent 2315 WEST 77TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 2315 WEST 77TH STREET, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 2315 WEST 77TH STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-06-24 2315 WEST 77TH STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2013-04-26 MARQUEZ, MARIO -
AMENDMENT 2012-10-09 - -
AMENDMENT 2010-05-19 - -
AMENDMENT 2009-01-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State