Search icon

CENTRAL PHARMA, LLC - Florida Company Profile

Company Details

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

CENTRAL 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: 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: 19 Dec 2012 (12 years ago)
Document Number: L12000157992
FEI/EIN Number 46-1653100

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

Mail Address: 2255 Glades Rd Suite 122-A, Boca Raton, FL, 33431, US
Address: 1325 NW 98 Ct, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIROL WAGNER Manager 808 BRICKELL KEY DR, MIAMI, FL, 33131
VIP BUSINESS CONSULTING , LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004907 CENTRAL PHARMA EXPIRED 2013-01-14 2018-12-31 - 7901 KINGSPOINTE PKWY STE # 3, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 1325 NW 98 Ct, Unit 5, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 2255 Glades Rd Suite 122-A, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1325 NW 98 Ct, Unit 5, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-04-26 VIP BUSINESS CONSULTING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State