Search icon

FEMY DRUG CORPORATION - Florida Company Profile

Company Details

Entity Name: FEMY DRUG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEMY DRUG CORPORATION 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: 21 Apr 1980 (45 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 662174
FEI/EIN Number 592006550

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

Address: 9884 SW 40 ST, MIAMI, FL, 33165
Mail Address: 9884 SW 40 ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437243011 2006-10-03 2014-03-31 9884 SW 40 ST., MIAMI, FL, 331653912, US 9884 SW 40 ST., MIAMI, FL, 331653912, US

Contacts

Phone +1 305-221-4711
Fax 3052218058

Authorized person

Name MR. ORESTES CASTRO
Role PRESIDENT
Phone 3052214711

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH21328
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 104566100
State FL
Issuer STATE PHARMACY LICENSE #
Number PH21328
State FL
Issuer NCPDP
Number 1015937
State FL

Key Officers & Management

Name Role Address
CASTRO ORESTE President 3391 SW 132ND AVE., MIAMI, FL, 33175
CASTRO ORESTE Treasurer 3391 SW 132ND AVE., MIAMI, FL, 33175
CASTRO ORESTE Director 3391 SW 132ND AVE., MIAMI, FL, 33175
RODRIGUEZ YANET Vice President 3391 SW 132ND AVE., MIAMI, FL, 33175
RODRIGUEZ YANET Director 3391 SW 132ND AVE., MIAMI, FL, 33175
CASTRO ANGEL Secretary 20918 SW 89 PATH, MIAMI, FL, 33189
CASTRO ANGEL Director 20918 SW 89 PATH, MIAMI, FL, 33189
CASTRO JINNY Vice President 14106 SW 23 ST, MIAMI, FL, 33184
CASTRO JINNY Director 14106 SW 23 ST, MIAMI, FL, 33184
CASTRO ORESTES Agent 9884 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-02-22 - -
AMENDMENT 2007-01-08 - -
REGISTERED AGENT NAME CHANGED 2005-04-11 CASTRO, ORESTES -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 9884 SW 40 ST, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-11-06 - -
AMENDMENT 2001-09-04 - -
AMENDMENT 2001-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000497986 LAPSED 16-20189 CIV MORENO US DIS SO. DIS OF FL. 2016-05-11 2021-08-29 $140,612.12 H.D. SMITH, LLC, 8063 FIAT AVENUE, SPRINGFIELD, IL 62703
J12000175045 LAPSED 08-10193-CA-42 11TH JUDICIAL, MIAMI-DADE CO. 2012-01-18 2017-03-13 $221,842.96 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-12
Amendment 2012-02-22
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State