Search icon

FLORIDA PHARMCONSULT, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA PHARMCONSULT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PHARMCONSULT, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: L07000059805
FEI/EIN Number 260312590

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

Address: 4807 NW 67th Ave, Lauderhill, FL, 33319, US
Mail Address: 4807 NW 67th Ave, Avraham Friedman, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVRAHAM ABBA FRIEDMAN LIVING TRUST MGR MB Manager 4807 NW 67th Ave, Lauderhill, FL, 33319
Title MGR TOIB 4807 NW 67th Ave, Lauderhill, FL, 33319
THE FAMILY INVESTMENT TRUST, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 4807 NW 67th Ave, Lauderhill, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 4807 NW 67th Ave, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-18 1112 NE 176TH TER, Abi Friedman, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2020-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-26 THE FAMILY INVESTMENT TRUST, LLC -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-10-18
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-02-19
ANNUAL REPORT 2016-08-26
REINSTATEMENT 2015-10-25
REINSTATEMENT 2014-12-24

Date of last update: 02 May 2025

Sources: Florida Department of State