Search icon

PASTAPRENEURS CORP - Florida Company Profile

Company Details

Entity Name: PASTAPRENEURS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASTAPRENEURS 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: 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: 20 Jul 2018 (7 years ago)
Date of dissolution: 07 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: P18000063273
FEI/EIN Number 83-1360061

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

Mail Address: 14350 NW 56TH CT, OPA LOCKA, FL, 33054, US
Address: 14350 NW 56th CT, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A-American Financial & Tax Services Corp Agent 13200 SW 128 ST, Miami, FL, 33186
MEDINA GISELA J Vice President 13460 NW 107 AVE, HIALEAH GARDENS, FL, 33018
ADDARIO DE COPPOLA ANNA F President 11388 NW 84TH TERRACE, DORAL, FL, 33178
Mahmoud Daysi Secretary 9595 Collins Ave, Surfside, FL, 331542637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110418 MUST PASTA EXPIRED 2018-10-10 2023-12-31 - 9920 NW 19TH PL, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 14350 NW 56th CT, UNIT 109, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-04-19 14350 NW 56th CT, UNIT 109, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2022-04-26 A-American Financial & Tax Services Corp -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 13200 SW 128 ST, Suite E2, Miami, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7306778504 2021-03-05 0455 PPP 9920 NW 19th Pl, Sunrise, FL, 33322-3641
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11835
Loan Approval Amount (current) 11835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33322-3641
Project Congressional District FL-20
Number of Employees 2
NAICS code 311824
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11898.47
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State