Search icon

ALL PHARMA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALL PHARMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL PHARMA, 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: 18 Jun 2012 (13 years ago)
Date of dissolution: 06 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L12000079969
FEI/EIN Number 45-5506278

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

Address: 14240 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016, US
Mail Address: 14240 Palmetto Frontage Road, Suite 100, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL PHARMA, LLC, ALABAMA 000-356-591 ALABAMA

Key Officers & Management

Name Role Address
GONZALEZ JORGE Manager 15816 NW 91ST AVE, MIAMI LAKES, FL, 33018
Zamora Urbano President 14240 Palmetto Frontage Road, Miami Lakes, FL, 33016
Gonzalez Denise Secretary 14240 Palmetto Frontage Road, Miami Lakes, FL, 33016
GONZALEZ JORGE Agent 15816 NW 91st Ave, Miami Lakes, FL, 330186356

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 15816 NW 91st Ave, Miami Lakes, FL 33018-6356 -
CHANGE OF MAILING ADDRESS 2021-03-16 14240 PALMETTO FRONTAGE RD, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 14240 PALMETTO FRONTAGE RD, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2019-08-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000230704 ACTIVE 2023-011572-CC-23 11 CIR COUNTY COURT MIAMI-DADE 2024-03-03 2029-04-18 $51,984.12 FINANCIAL PACIFIC LEASING, INC., 3455 S. 344TH WAY, SUITE 300, FEDERAL WAY, WA 98001
J23000431874 ACTIVE 1000000963086 DADE 2023-09-06 2033-09-13 $ 394.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000541526 ACTIVE 2020-002981-CA-01 CIRCUIT COURT MIAMIDADE COUNTY 2022-11-14 2027-12-07 $47,835.54 CIRAS, LLC, 3000 SMOOT ROAD, SUITE A, SMOOT, WV 24997
J22000174252 ACTIVE 2021-037830-CC-23 MIAMI-DADE COUNTY COURT CLERK 2022-03-07 2027-04-12 $16,015.86 ADLER TANK RENTALS, LLC, A DELAWARE LIMITED LIABILITY C, 5700 LAS POSITAS RD, LIVERMORE, CA, 94551

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
LC Amendment 2019-08-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3750508600 2021-03-17 0455 PPS 8001 W 26th Ave, Hialeah, FL, 33016-2912
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61667
Loan Approval Amount (current) 61667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2912
Project Congressional District FL-26
Number of Employees 10
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6404007303 2020-04-30 0455 PPP 8001 W 26TH AVE UNIT 11, HIALEAH, FL, 33016-2753
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56412
Loan Approval Amount (current) 56412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33016-2753
Project Congressional District FL-26
Number of Employees 15
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57201.77
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State