Search icon

AMERICAN PLAZA PHARMACY, INC.

Company Details

Entity Name: AMERICAN PLAZA PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jun 1978 (47 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: 577005
FEI/EIN Number 59-1831658
Address: %MICHAEL J MORA, 5960 NW 7TH ST, MIAMI, FL 33126
Mail Address: 701 NW 57TH AVE, #200, 5960 NW 7TH ST, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORA, MICHAEL J. Agent 701 NW 57TH AVE, STE 200, MIAMI, FL 33126

Treasurer

Name Role Address
MORA, SONIA Treasurer 11880 BIRD ROAD, MIAMI, FL

Director

Name Role Address
MORA, SONIA Director 11880 BIRD ROAD, MIAMI, FL
MORA, GIRALDO Director 11880 BIRD ROAD, MIAMI, FL
MORA, MICHAEL Director 11880 BIRD ROAD, MIAMI, FL

Vice President

Name Role Address
MORA, GIRALDO Vice President 11880 BIRD ROAD, MIAMI, FL
MORA, MICHAEL Vice President 11880 BIRD ROAD, MIAMI, FL

Secretary

Name Role Address
MORA, MICHAEL Secretary 11880 BIRD ROAD, MIAMI, FL

President

Name Role Address
MORA, SONIA President 11880 BIRD ROAD, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-22 %MICHAEL J MORA, 5960 NW 7TH ST, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 1993-06-22 %MICHAEL J MORA, 5960 NW 7TH ST, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 1993-06-22 701 NW 57TH AVE, STE 200, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 1991-02-11 MORA, MICHAEL J. No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State