Entity Name: | PIZZA N PASTA AT WESTLAND MALL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIZZA N PASTA AT WESTLAND MALL 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: | 02 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P14000056744 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1675 WEST 49TH STREET, # 1244, HIALEAH, FL, 33012, US |
Mail Address: | 4830 W PARK RD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAKIM ENTERPRISES, INC. | Agent | - |
HAKIM DANY C | Director | 79 SW 12TH ST APT 1812, MIAMI, FL, 33130 |
HAKIM SOUAD | President | 4830 W PARK RD, HOLLYWOOD, FL, 33021 |
CARLEO GIANNA | Secretary | 79 SW 12TH ST APT 1812, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013239 | CHEZ PASTA N PIZZA | EXPIRED | 2015-02-05 | 2020-12-31 | - | 4830 W PARK ROAD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2014-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-22 | 1675 WEST 49TH STREET, # 1244, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2014-10-22 | 1675 WEST 49TH STREET, # 1244, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Amendment | 2014-10-22 |
Domestic Profit | 2014-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State