Search icon

PHARM-AID LLC - Florida Company Profile

Company Details

Entity Name: PHARM-AID LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHARM-AID 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: 22 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: L15000160728
FEI/EIN Number 47-5109979

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

Address: 12117 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025, US
Mail Address: 12117 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU FREDDY V Manager 12117 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025
ABREU FREDDY V Agent 12117 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 12117 PEMBROKE ROAD, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-04-27 12117 PEMBROKE ROAD, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 12117 PEMBROKE ROAD, PEMBROKE PINES, FL 33025 -
LC AMENDMENT 2015-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000623304 TERMINATED 1000000840377 BROWARD 2019-09-11 2039-09-18 $ 1,820.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State