Search icon

NEW YORK/ROMA PIZZA & PASTA TO GO, CORP

Company Details

Entity Name: NEW YORK/ROMA PIZZA & PASTA TO GO, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2018 (7 years ago)
Document Number: P18000008822
FEI/EIN Number 82-4196412
Address: 9050 SW 152ND ST, PALMETTO BAY, FL, 33157, US
Mail Address: 9050 SW 152ND ST, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EUVIN TOMAS A Agent 9050 SW 152ND ST, PALMETTO BAY, FL, 33157

Vice President

Name Role Address
EUVIN TOMAS A Vice President 9050 SW 152ND ST, PALMETTO BAY, FL, 33157

President

Name Role Address
BAYONA CORTES ERIKA P President 9050 SW 152ND ST, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 9050 SW 152ND ST, PALMETTO BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2021-02-08 9050 SW 152ND ST, PALMETTO BAY, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 9050 SW 152ND ST, PALMETTO BAY, FL 33157 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000070393 TERMINATED 1000000915149 DADE 2022-02-02 2042-02-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000070401 TERMINATED 1000000915150 DADE 2022-02-02 2042-02-09 $ 4,808.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State