Search icon

PAPASITOS CORP. - Florida Company Profile

Company Details

Entity Name: PAPASITOS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPASITOS CORP. 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: 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

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

Address: 7575 W 36TH AVENUE, HIALEAH, FL, 33018, US
Mail Address: 10511 W 33RD CT, HIALEAH, FL, 33014, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINA JASON M President 7575 W 36TH AVE, HIALEAH, FL, 33018
PINA JASON M Director 7575 W 36TH AVE, HIALEAH, FL, 33018
PINA JASON M Agent 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 - 1150 NW 72ND AVENUE STE 740, MIAMI, FL, 33155
G18000067517 PAPASITOS KITCHEN EXPIRED 2018-06-12 2023-12-31 - 1150 N.W. 72ND AVE. #555, MIAMI, FL, 33126
G15000044316 PAPASITO'S FOOD EXPIRED 2015-05-05 2020-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-05-02 7575 W 36TH AVENUE, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 7575 W 36TH AVENUE, HIALEAH, FL 33018 -
NAME CHANGE AMENDMENT 2018-06-11 PAPASITOS CORP. -
AMENDMENT 2015-11-12 - -

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

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00

Date of last update: 03 May 2025

Sources: Florida Department of State