Search icon

ALLAPATTAH MEDICAL PHARMACY BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: ALLAPATTAH MEDICAL PHARMACY BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLAPATTAH MEDICAL PHARMACY BUILDING, 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: 19 May 1986 (39 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: J14862
FEI/EIN Number 592712860

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

Address: 3520 N.W. 17TH AVE., MIAMI, FL, 33142, US
Mail Address: 4024 N Ocean Drive, Hollywood, FL, 33019, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Helfan Marjorie secr 4024 N Ocear Dr., Hollywood, FL, 33019
Wiener Marvin I Agent 1555 Bonaventure Blvd., Weston, FL, 33326
SILVER, ZELDA Vice President 3600 YACHT CLUB DR #1402, AVENTURA, FL, 33180
SILVER, ZELDA Director 3600 YACHT CLUB DR #1402, AVENTURA, FL, 33180
HARRIS, DAVID President 4921 N 36TH CT., HOLLYWOOD, FL, 33021
HARRIS, DAVID Director 4921 N 36TH CT., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1555 Bonaventure Blvd., Suite 1014, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-02-04 3520 N.W. 17TH AVE., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-04-19 Wiener, Marvin I -
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 3520 N.W. 17TH AVE., MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State