Entity Name: | RELIABLE SUPER DRUGS OF MIAMI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RELIABLE SUPER DRUGS OF MIAMI, 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. |
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 Nov 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L07000112914 |
FEI/EIN Number |
261686592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2168 NORTHEAST 123 STREET, NORTH MIAMI, FL, 33181 |
Mail Address: | 2168 NORTHEAST 123 STREET, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARANIA YASMIN | Managing Member | 2168 NORTHEAST 123 STREET, NORTH MIAMI, FL, 33181 |
Charania Sapna | Agent | 2168 NORTHEAST 123 STREET, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-12 | Charania, Sapna | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-15 | 2168 NORTHEAST 123 STREET, NORTH MIAMI, FL 33181 | - |
LC AMENDMENT | 2010-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-06 | 2168 NORTHEAST 123 STREET, NORTH MIAMI, FL 33181 | - |
LC AMENDMENT | 2008-06-06 | - | - |
CHANGE OF MAILING ADDRESS | 2008-06-06 | 2168 NORTHEAST 123 STREET, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-02-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State