Search icon

AMERICAN PLAZA PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PLAZA PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PLAZA 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: 26 Jun 1978 (47 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 577005
FEI/EIN Number 591831658

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

Address: %MICHAEL J MORA, 5960 NW 7TH ST, MIAMI, FL, 33126, US
Mail Address: 701 NW 57TH AVE, #200, 5960 NW 7TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA, SONIA Treasurer 11880 BIRD ROAD, MIAMI, FL
MORA, SONIA Director 11880 BIRD ROAD, MIAMI, FL
MORA, MICHAEL J. Agent 701 NW 57TH AVE, STE 200, MIAMI, FL, 33126
MORA, GIRALDO Vice President 11880 BIRD ROAD, MIAMI, FL
MORA, GIRALDO Director 11880 BIRD ROAD, MIAMI, FL
MORA, MICHAEL Vice President 11880 BIRD ROAD, MIAMI, FL
MORA, MICHAEL Secretary 11880 BIRD ROAD, MIAMI, FL
MORA, MICHAEL Director 11880 BIRD ROAD, MIAMI, FL
MORA, SONIA President 11880 BIRD ROAD, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-22 %MICHAEL J MORA, 5960 NW 7TH ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1993-06-22 %MICHAEL J MORA, 5960 NW 7TH ST, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1993-06-22 701 NW 57TH AVE, STE 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1991-02-11 MORA, MICHAEL J. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State