Search icon

MIAMI INTERNATIONAL AIRPORT PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI INTERNATIONAL AIRPORT PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI INTERNATIONAL AIRPORT PHARMACY, INC. 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: 13 Aug 1958 (67 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 214603
FEI/EIN Number 590859684

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

Address: 6950 NW 77TH COURT, MIAMI, FL, 33166
Mail Address: 6950 NW 77TH COURT, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTAZZI GABRIEL President 6950 NW 77TH COURT, MIAMI, FL, 33166
BOTTAZZI GABRIEL Chief Executive Officer 6950 NW 77TH COURT, MIAMI, FL, 33166
MACAIONE ANTHONY Chief Financial Officer 6950 NW 77TH COURT, MIAMI, FL, 33166
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 6950 NW 77TH COURT, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-04-28 6950 NW 77TH COURT, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2010-03-24 CORPORATE CREATIONS NETWORK INC. -
CANCEL ADM DISS/REV 2010-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1977-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001040576 TERMINATED 1000000278719 MIAMI-DADE 2013-05-28 2033-06-07 $ 2,070.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-02
REINSTATEMENT 2010-03-24
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State