Search icon

SPECIALTY PHARMACEUTICALS MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: SPECIALTY PHARMACEUTICALS MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECIALTY PHARMACEUTICALS MIAMI, 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: 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: 07 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2011 (14 years ago)
Document Number: L11000003029
FEI/EIN Number 371619484

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

Address: 2332 GALIANO STREET, CORAL GABLES, FL, 33134, US
Mail Address: 2332 GALIANO STREET, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA ANDRE LUIS Managing Member 2332 GALIANO STREET, CORAL GABLES, FL, 33134
PAUCAR MANUEL A Agent 5825 SUNSET DR, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005592 SPM PHARMA EXPIRED 2013-01-16 2018-12-31 - 2332 GALIANO ST, SUITE 233, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2332 GALIANO STREET, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-28 2332 GALIANO STREET, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-04-28 PAUCAR, MANUEL A -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5825 SUNSET DR, STE 302, SOUTH MIAMI, FL 33143 -
LC AMENDMENT 2011-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000151464 TERMINATED 1000000948007 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State