Search icon

SOUTH FLORIDA PHARMACEUTICAL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PHARMACEUTICAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA PHARMACEUTICAL HOLDINGS 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: 04 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000017904
FEI/EIN Number 46-2054664

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

Address: 101 S. Fort Lauderdale Beach Blvd., Suite 2301, Fort Lauderdale, FL, 33316, US
Mail Address: 101 S. Fort Lauderdale Beach Blvd., Suite 2301, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SPENCER Manager 101 S. Fort Lauderdale Beach Blvd., Fort Lauderdale, FL, 33316
MILLER SPENCER Agent 101 S. Fort Lauderdale Beach Blvd., Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 101 S. Fort Lauderdale Beach Blvd., Suite 2301, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 101 S. Fort Lauderdale Beach Blvd., Suite 2301, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2019-10-15 101 S. Fort Lauderdale Beach Blvd., Suite 2301, Fort Lauderdale, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 MILLER, SPENCER -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-10-15
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State