Search icon

PASTA PARTY OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: PASTA PARTY OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASTA PARTY OF MIAMI, 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: 06 May 2011 (14 years ago)
Document Number: P11000044094
FEI/EIN Number 452128905

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

Address: 14350 Sw 140 Th St Suite 106, MIAMI, FL, 33186, US
Mail Address: 908 Lynn View Ct, Kannapolis, NC, 28081, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDONO ALEXANDRA Agent 908 Lynn View Ct, Kannapolis, FL, 33081
LONDONO ALEXANDRA President 908 Lynn view Ct, Kannapolis, NC, 28081
LONDONO ALEXANDRA Director 908 Lynn view Ct, Kannapolis, NC, 28081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087562 COFFEE AN BIKES ACTIVE 2020-07-23 2025-12-31 - 16133 SW 107TH PLACE, MIAMI, FL, 33157
G20000087574 FLOWERSGAL ACTIVE 2020-07-23 2025-12-31 - 16133 SW 107TH PLACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 14350 Sw 140 Th St Suite 106, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 908 Lynn View Ct, Kannapolis, FL 33081 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 14350 Sw 140 Th St Suite 106, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-04-12 LONDONO, ALEXANDRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000282867 TERMINATED 1000000890235 DADE 2021-05-28 2041-06-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001276261 TERMINATED 1000000508897 MIAMI-DADE 2013-08-12 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000828781 TERMINATED 1000000496836 DADE 2013-04-22 2023-04-24 $ 759.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9507527302 2020-05-02 0455 PPP 16133 SW 107 PLACE, MIAMI, FL, 33157
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 6
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2744.3
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State