Search icon

PHARMED GROUP CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: PHARMED GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHARMED GROUP CORP. 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: 25 Feb 1983 (42 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: G29418
FEI/EIN Number 592279655

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

Address: 3075 NW 107TH AVE., MIAMI, FL, 33172
Mail Address: 3075 NW 107TH AVE., MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHARMED GROUP CORP., NEW YORK 3077709 NEW YORK
Headquarter of PHARMED GROUP CORP., ILLINOIS CORP_61837825 ILLINOIS
Headquarter of PHARMED GROUP CORP., ILLINOIS CORP_63684724 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHARMED GROUP 401K PROFIT SHARING PLAN 2011 592279655 2012-11-16 PHARMED GROUP CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 423400
Sponsor’s telephone number 3058954949
Plan sponsor’s address C/O ERISA PENSION SYSTEMS, 1035 NE 125 STREET, STE 320, MIAMI, FL, 33161

Plan administrator’s name and address

Administrator’s EIN 592279655
Plan administrator’s name PHARMED GROUP CORP.
Plan administrator’s address C/O ERISA PENSION SYSTEMS, 1035 NE 125 STREET, STE 320, MIAMI, FL, 33161
Administrator’s telephone number 3058954949

Signature of

Role Plan administrator
Date 2012-11-16
Name of individual signing NEIL A. USEDEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DE CESPEDES CARLOS M Chief Executive Officer 3075 NW 107TH AVE., MIAMI, FL, 33172
DE CESPEDES CARLOS M Director 3075 NW 107TH AVE., MIAMI, FL, 33172
DE CESPEDES JORGE L Director 3075 NW 107TH AVE., MIAMI, FL, 33172
DE CESPEDES JORGE L President 3075 NW 107TH AVE., MIAMI, FL, 33172
GUERRA MARCOS A Chief Financial Officer 3075 NW 107TH AVE., MIAMI, FL, 33172
PAUL BRUCE Chief Operating Officer 3075 NW 107 AVENUE, MIAMI, FL, 33172
FERNANDEZ ODELIN Agent 3075 NW 107TH AVE., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
MERGER 2001-05-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000036809
REGISTERED AGENT ADDRESS CHANGED 1998-06-26 3075 NW 107TH AVE., MIAMI, FL 33172 -
AMENDMENT 1997-02-24 - -
CORPORATE MERGER 1996-07-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000010341
AMENDED AND RESTATEDARTICLES 1996-07-03 - -
AMENDMENT 1995-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 1994-12-14 3075 NW 107TH AVE., MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1994-12-14 3075 NW 107TH AVE., MIAMI, FL 33172 -
AMENDMENT 1992-09-24 - -

Documents

Name Date
DEBIT MEMO 2008-02-12
Off/Dir Resignation 2007-10-23
Reg. Agent Change 2007-10-23
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-28
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State