Entity Name: | NEW ERA PHARMACEUTICAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW ERA PHARMACEUTICAL 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: | 04 Aug 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L10000081776 |
FEI/EIN Number |
273230318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4581 WESTON ROAD, WESTON, FL, 33331, US |
Mail Address: | 4581 WESTON ROAD, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW ERA PHARMACEUTICAL LLC, ALABAMA | 000-290-537 | ALABAMA |
Name | Role | Address |
---|---|---|
BOWEN JERMAINE | Authorized Representative | 4581 WESTON ROAD, WESTON, FL, 33331 |
BOWEN JERMAINE | Agent | 4581 WESTON ROAD, WESTON, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000122030 | NEW ERA SPECIALTY PHARMACY | EXPIRED | 2012-12-18 | 2017-12-31 | - | 16 NW 26TH AVE, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-20 | 4581 WESTON ROAD, #160, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2017-06-20 | 4581 WESTON ROAD, #160, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-20 | BOWEN, JERMAINE | - |
REINSTATEMENT | 2017-06-20 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-02-13 | - | - |
LC DISSOCIATION MEM | 2016-11-28 | - | - |
LC AMENDMENT | 2015-12-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-30 | 4581 WESTON ROAD, #160, WESTON, FL 33331 | - |
LC STMNT OF RA/RO CHG | 2015-11-30 | - | - |
Name | Date |
---|---|
Reinstatement | 2017-06-20 |
Admin. Diss. for Reg. Agent | 2017-02-13 |
CORLCDSMEM | 2016-11-28 |
Reg. Agent Resignation | 2016-09-19 |
ANNUAL REPORT | 2016-03-11 |
LC Amendment | 2015-12-28 |
CORLCRACHG | 2015-11-30 |
LC Amendment | 2015-09-18 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State