Search icon

LA BUONA PASTA, INC.

Company Details

Entity Name: LA BUONA PASTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2000 (25 years ago)
Document Number: P99000065730
FEI/EIN Number 65-0944268
Address: 1781 B WEST 32 PLACE, HIALEAH, FL 33012
Mail Address: 1781 B WEST 32 PLACE, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RASINES, JOSELIN Agent 1781 B WEST 32 PLACE, HIALEAH, FL 33012

Vice President

Name Role Address
CORTEZ, JULIO FRANCISCO Vice President 2506 JARDIN DRIVE, WESTON, FL 33327

President

Name Role Address
Cortez, Julio Cesar President 2711 SOUTH OCEAN DRIVE, SUITE # 1503 HOLLYWOOD, FL 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 RASINES, JOSELIN No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 1781 B WEST 32 PLACE, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2008-02-19 1781 B WEST 32 PLACE, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 1781 B WEST 32 PLACE, HIALEAH, FL 33012 No data
AMENDMENT 2000-02-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000305838 ACTIVE 1000000586522 MIAMI-DADE 2014-03-03 2034-03-13 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State