Search icon

PHARMAUSA LLC - Florida Company Profile

Company Details

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

PHARMAUSA 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: 19 Apr 2010 (15 years ago)
Date of dissolution: 27 Dec 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: L10000041415
FEI/EIN Number 800587110

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

Address: 406 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
Mail Address: 406 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADIA NIREN Manager 5520 NW 106TH DR., CORAL SPRINGS, FL, 33076
DAVE JAYESH Manager 6730 NW 101ST TER, PARKLAND, FL, 33076
PATEL BHARAT Manager 3901 S. OCEAN DRIVE, C8C, HOLLYWOOD, FL, 33019
LIEBERMAN SIDNEY Agent 406 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039113 GULFSTREAM PHARMACY EXPIRED 2010-05-03 2015-12-31 - 2451 NW 98TH LANE, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-12-27 - -
LC AMENDMENT 2011-07-18 - -
REGISTERED AGENT NAME CHANGED 2011-07-18 LIEBERMAN, SIDNEY -
REGISTERED AGENT ADDRESS CHANGED 2011-07-18 406 E. HALLANDALE BEACH BLVD., HALLANDALE, FL 33009 -
LC AMENDMENT 2010-10-25 - -

Documents

Name Date
LC Voluntary Dissolution 2011-12-27
LC Amendment 2011-07-18
ANNUAL REPORT 2011-02-04
LC Amendment 2010-10-25
Florida Limited Liability 2010-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State