Search icon

PHARMED ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: PHARMED ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHARMED ENTERPRISES 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000121053
FEI/EIN Number 261525070

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

Address: 1585 BANYAN WAY, WESTON, FL, 33327, US
Mail Address: 1585 BANYAN WAY, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACONSA GROUP LLC Agent -
BARZOTTI DINO A President 1585 BANYAN WAY, WESTON, FL, 33327
CARVAJAL MIRNA J Vice President 1585 BANYAN WAY, WESTON, FL, 33327
BARZOTTI ALFONSO J Vice President 1585 BANYAN WAY, WESTON, FL, 33327
BARZOTTI OMAR E Vice President 1585 BANYAN WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 SACONSA GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7950 NW 53RD STREET, SUITE 337, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1585 BANYAN WAY, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2021-04-05 1585 BANYAN WAY, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State