Search icon

JENEL PHARMACY, INC.

Company Details

Entity Name: JENEL PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1983 (42 years ago)
Date of dissolution: 15 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2014 (11 years ago)
Document Number: G39433
FEI/EIN Number 59-2294567
Address: 3491 EAST 4TH AVE., HIALEAH, FL 33013
Mail Address: 3491 EAST 4TH AVE., HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518017359 2007-01-12 2020-08-22 3491 E 4TH AVE, HIALEAH, FL, 330133052, US 3491 E 4TH AVE, HIALEAH, FL, 330133052, US

Contacts

Phone +1 305-693-1104

Authorized person

Name JESUS HERNANDEZ
Role PRESIDENT
Phone 3056931104

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH0008273
State FL
Is Primary Yes

Agent

Name Role Address
GALBAN, CARLOS D Agent 3491 E 4TH AVE, HIALEAH, FL 33013

President

Name Role Address
GALBAN, CARLOS D President 3491 EAST 4TH AVE, HIALEAH, FL 33013

Secretary

Name Role Address
GALBAN, CARLOS D Secretary 3491 EAST 4TH AVE, HIALEAH, FL 33013

Director

Name Role Address
GALBAN, CARLOS D Director 3491 EAST 4TH AVE, HIALEAH, FL 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-15 No data No data
AMENDMENT 2014-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-10 GALBAN, CARLOS D No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-10 3491 E 4TH AVE, HIALEAH, FL 33013 No data
AMENDMENT 2013-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-02-17 3491 EAST 4TH AVE., HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 1993-02-17 3491 EAST 4TH AVE., HIALEAH, FL 33013 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000505510 ACTIVE 1000000603715 DADE 2014-03-31 2034-05-01 $ 393.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2014-04-15
Amendment 2014-02-21
Amendment 2013-05-10
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State