Search icon

PAPASITOS CORP.

Company Details

Entity Name: PAPASITOS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jul 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: P14000063569
FEI/EIN Number 47-1445267
Address: 7575 W 36TH AVENUE, HIALEAH, FL 33018
Mail Address: 10511 W 33RD CT, HIALEAH, FL 33014
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PINA, JASON M Agent 7575 w 36th ave, Hialeah, FL 33018

President

Name Role Address
PINA, JASON M President 7575 W 36TH AVE, HIALEAH, FL 33018

Director

Name Role Address
PINA, JASON M Director 7575 W 36TH AVE, HIALEAH, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019554 YAS BURGER ACTIVE 2021-02-09 2026-12-31 No data 1150 NW 72ND AVENUE STE 740, MIAMI, FL, 33155
G18000067517 PAPASITOS KITCHEN EXPIRED 2018-06-12 2023-12-31 No data 1150 N.W. 72ND AVE. #555, MIAMI, FL, 33126
G15000044316 PAPASITO'S FOOD EXPIRED 2015-05-05 2020-12-31 No data 1150 NW 72ND AVENUE, #555, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 7575 w 36th ave, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2023-05-02 7575 W 36TH AVENUE, HIALEAH, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 7575 W 36TH AVENUE, HIALEAH, FL 33018 No data
NAME CHANGE AMENDMENT 2018-06-11 PAPASITOS CORP. No data
AMENDMENT 2015-11-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000624567 ACTIVE 1000001012960 MIAMI-DADE 2024-09-17 2034-09-25 $ 448.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-17
Name Change 2018-06-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State