Entity Name: | PHARMHOUSE DISTRIBUTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Apr 2015 (10 years ago) |
Date of dissolution: | 21 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 May 2021 (4 years ago) |
Document Number: | L15000075994 |
FEI/EIN Number | 47-3844159 |
Address: | 1031 NE 44th st, Oakland Park, FL, 33334, US |
Mail Address: | 1031 NE 44th st, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO ALEXANDER S | Agent | 1031 NE 44th st, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
ROMERO ALEXANDER S | Manager | 7809 NW 41ST ST, CORAL SPRINGS, FL, 33065 |
Hayes James P | Manager | 400 NW 87th Lane, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 1031 NE 44th st, Oakland Park, FL 33334 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 1031 NE 44th st, Oakland Park, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 1031 NE 44th st, Oakland Park, FL 33334 | No data |
REINSTATEMENT | 2019-11-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-05 | ROMERO, ALEXANDER S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-21 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-06-11 |
REINSTATEMENT | 2019-11-05 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-08-30 |
Florida Limited Liability | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State