Search icon

P & P PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: P & P PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & P 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: 03 Feb 1986 (39 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: H97722
FEI/EIN Number 592634270

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

Address: 3800 SW 128 AVE, MIAMI, FL, 33175
Mail Address: 3800 SW 128 AVE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427192525 2007-02-20 2020-08-22 8381 BIRD RD, MIAMI, FL, 331553353, US 8381 BIRD RD, MIAMI, FL, 331553353, US

Contacts

Phone +1 305-551-0760
Fax 3055510306

Authorized person

Name MARIA PENEDO
Role OWNER
Phone 3055510760

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number PH9301
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BLANCO LOUIS H President 3800 S.W. 128 AVENUE, MIAMI, FL, 33175
BLANCO LOUIS H Agent 3800 S.W. 128 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-01-13 - -
CHANGE OF MAILING ADDRESS 2022-01-13 3800 SW 128 AVE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 3800 SW 128 AVE, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-06 3800 S.W. 128 AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2015-05-06 BLANCO, LOUIS H -
AMENDMENT 2014-12-04 - -
AMENDMENT 2012-12-03 - -
AMENDMENT 2011-09-21 - -
CANCEL ADM DISS/REV 2005-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000315906 TERMINATED 1000000269087 MIAMI-DADE 2012-04-19 2032-04-25 $ 345.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-23
Amendment 2022-01-13
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-05-06
Amendment 2014-12-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State