Entity Name: | KIRK PHARMACEUTICALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIRK PHARMACEUTICALS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 07 May 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L02000011371 |
FEI/EIN Number |
200250230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5360 NW 35TH AVE, FORT LAUDERDALE, FL, 33309 |
Mail Address: | 5360 NW 35TH AVE, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANGE JYOTIINDRA R | Manager | 5360 NW 35TH AVENUE, FORT LAUDERDALE, FL, 33309 |
DUFFY CHARLES | Agent | 1151 FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-22 | 5360 NW 35TH AVE, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2008-01-22 | 5360 NW 35TH AVE, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-02 | 1151 FORT LAUDERDALE BEACH BLVD., #12D, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-02 | DUFFY, CHARLES | - |
AMENDED AND RESTATEDARTICLES | 2002-09-09 | - | - |
MERGER | 2002-05-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000041553 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001106720 | LAPSED | 1000000196430 | BROWARD | 2010-11-30 | 2020-12-08 | $ 1,327.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000548997 | LAPSED | CACE 09-057032 | BROWARD CIRCUIT COURT | 2010-04-28 | 2015-05-03 | $18,548.14 | MPI LABEL SYSTEMS OF CAROLINA C/O YATES AND SCHILLER PA, 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486 |
J10000519238 | ACTIVE | 1000000166442 | BROWARD | 2010-04-06 | 2030-04-21 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000519246 | ACTIVE | 1000000166443 | BROWARD | 2010-03-29 | 2030-04-21 | $ 13,755.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09001192862 | LAPSED | 09011066 | 17TH JUDICIAL DISTRICT | 2009-05-01 | 2014-05-07 | $37,500.00 | STRATEGIC PHARMA SERVICES, INC., 169 COMMACK ROAD, SUITE H, #358, COMMACK, NY 11725 |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-07-14 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-09-04 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-07-02 |
ANNUAL REPORT | 2003-04-21 |
Amended and Restated Articles | 2002-09-09 |
Merger | 2002-05-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315352393 | 0418800 | 2011-04-05 | 5360 NW 35TH AVE, FORT LAUDERDALE, FL, 33309 | |||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State