Search icon

PHARMHOUSE DISTRIBUTORS LLC

Company Details

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

Agent

Name Role Address
ROMERO ALEXANDER S Agent 1031 NE 44th st, Oakland Park, FL, 33334

Manager

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

Events

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

Documents

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